TT CDR ASSETCO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Tt Cdr Finance Limited as a person with significant control on 2025-07-09

View Document

15/07/2515 July 2025 NewTermination of appointment of Jose Gabriel Caballero as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewAppointment of Mr Adam Beech Penney as a director on 2025-07-01

View Document

29/05/2529 May 2025 NewRegistration of charge 115148520002, created on 2025-05-22

View Document

29/05/2529 May 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

27/03/2527 March 2025 Termination of appointment of Russell Charles Gurnhill as a director on 2025-03-18

View Document

27/03/2527 March 2025 Termination of appointment of Graham Henry Edwards as a director on 2025-03-18

View Document

27/03/2527 March 2025 Termination of appointment of Adam Dakin as a director on 2025-03-18

View Document

27/03/2527 March 2025 Director's details changed for Mr Steven Bradley Underwood on 2025-03-18

View Document

27/03/2527 March 2025 Termination of appointment of Michael Akiva Hackenbroch as a director on 2025-03-18

View Document

27/03/2527 March 2025 Registered office address changed from Level 16 5 Aldermanbury Square London EC2V 7HR United Kingdom to Apex Group Secretaries (Uk) Limited 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from Apex Group Secretaries (Uk) Limited 4th Floor 140 Aldersgate Street London EC1A 4HY England to Apex Group Secretaries (Uk) Limited 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Gemma Nandita Kataky as a director on 2025-03-18

View Document

27/03/2527 March 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-03-18

View Document

27/03/2527 March 2025 Appointment of Jeremie Arnaud Cedric Veisse as a director on 2025-03-18

View Document

27/03/2527 March 2025 Appointment of Mr Jose Gabriel Caballero as a director on 2025-03-18

View Document

27/03/2527 March 2025 Termination of appointment of Graeme Richard William Hunter as a director on 2025-03-18

View Document

27/03/2527 March 2025 Termination of appointment of Aaron Jon Burns as a secretary on 2025-03-18

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Satisfaction of charge 115148520001 in full

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

15/05/2415 May 2024 Accounts for a small company made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/06/2312 June 2023 Change of details for Tt Cdr Finance Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

03/01/203 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

02/01/202 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115148520001

View Document

24/01/1924 January 2019 ADOPT ARTICLES 20/12/2018

View Document

24/01/1924 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1923 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 20000001

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED TELEREAL TRILLIUM CDR MIDCO LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / TELEREAL TRILLIUM CDR MIDCO 1 LIMITED / 20/12/2018

View Document

21/12/1821 December 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELEREAL TRILLIUM CDR MIDCO 1 LIMITED

View Document

29/10/1829 October 2018 CESSATION OF TELEREAL TRILLIUM CDR HOLDINGS LIMITED AS A PSC

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company