TTSP HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

29/05/2529 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2111 November 2021 Registered office address changed from 42 New Broad Street London EC2M 1JD England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 2021-11-11

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR IAN PETER MILLER

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 90-98 GOSWELL ROAD LONDON EC1V 7RD

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 SECTION 519

View Document

09/05/149 May 2014 SECTION 519

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 SHARES AGREEMENT OTC

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SHARES AGREEMENT OTC

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 SHARES AGREEMENT OTC

View Document

22/12/9922 December 1999 ALTERARTICLES16/12/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ADOPTMEMORANDUM03/12/99

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED MAWLAW 459 LIMITED CERTIFICATE ISSUED ON 24/11/99

View Document

21/11/9921 November 1999 NC INC ALREADY ADJUSTED 16/11/99

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6EB

View Document

21/11/9921 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

21/11/9921 November 1999 £ NC 100000/1000000 16/11/99

View Document

21/11/9921 November 1999 S-DIV 16/11/99

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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