TTH2 LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Termination of appointment of Richard John Toomey as a director on 2025-04-02 |
07/04/257 April 2025 | Appointment of Mr Christophe Andre Jean Milon as a director on 2025-04-02 |
02/04/252 April 2025 | Registered office address changed from The Old Dairy Chetwode Road Preston Bissett Buckinghamshire MK18 4DP United Kingdom to 2265 Silverstone Technology Park Silverstone Northamptonshire NN12 8GX on 2025-04-02 |
02/04/252 April 2025 | Notification of Eco Compteur as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Cessation of Richard John Toomey as a person with significant control on 2025-04-02 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
13/12/2413 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Confirmation statement made on 2024-03-19 with updates |
01/07/241 July 2024 | |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/08/239 August 2023 | Registered office address changed from C/O Opus Restructuring Llp, Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England to The Old Dairy Chetwode Road Preston Bissett Buckinghamshire MK18 4DP on 2023-08-09 |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
20/03/2320 March 2023 | Incorporation |
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