TT CDR HOLDINGS LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

29/04/2529 April 2025 Notification of Stephen Allen Schwarzman as a person with significant control on 2025-03-18

View Document

29/04/2529 April 2025 Cessation of Goshawk Mezzco Ltd as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Director's details changed for Mr Jose Gabriel Caballero 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 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 Appointment of Jeremie Arnaud Cedric Veisse as a director on 2025-03-18

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 Mr Jose Gabriel Caballero 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 Cessation of The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2025-03-18

View Document

27/03/2527 March 2025 Notification of Goshawk Mezzco Ltd as a person with significant control 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

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 Michael Akiva Hackenbroch as a director on 2025-03-18

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

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 115146600001 in full

View Document

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

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-03-31

View Document

23/01/2423 January 2024 Change of details for The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2023-12-18

View Document

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

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 Accounts for a small company 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

10/12/1910 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

06/12/196 December 2019 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 115146600001

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

14/01/1914 January 2019 COMPANY NAME CHANGED TELEREAL TRILLIUM CDR HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

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

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