TTA LTD
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
02/11/222 November 2022 | Application to strike the company off the register |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-05-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/09/209 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ALEXANDRA GLANVILLE |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
12/09/1812 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 07/09/2018 |
12/09/1812 September 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 07/09/2018 |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 16 EASTBROOK CLOSE PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7AW |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 07/07/2012 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 10 BARTONS COURT 132 FORTON ROAD GOSPORT HAMPSHIRE PO12 3HE UK |
07/06/127 June 2012 | APPOINTMENT TERMINATED, SECRETARY STELLA ALLEN |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 29/05/2010 |
23/06/1023 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 10 BARTONS COURT 132 FORTON ROAD GOSPORT HAMPSHIRE PO12 3HE |
01/06/091 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 16 EASTBROOK CLOSE PARK GATE SOUTHAMPTON HAMPSHIRE SO317AW UK |
29/05/0929 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLANVILLE / 29/05/2009 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY FRANCES GLANVILLE |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLANVILLE / 22/05/2008 |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 9 LAYTON ROAD GOSPORT HAMPSHIRE PO13 0JG |
22/05/0822 May 2008 | SECRETARY APPOINTED MRS STELLA AUDREY ALLEN |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 64 NORTH PARK FAKENHAM NORFOLK NR21 9RQ |
15/05/0615 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | NEW SECRETARY APPOINTED |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/07/038 July 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
03/05/003 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/05/003 May 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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