TTSP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

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

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-08-31

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

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR IAN PETER MILLER

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

09/10/199 October 2019 CESSATION OF TIMOTHY MARK JENNINGS AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/04/1618 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/04/1510 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/04/133 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES RYAN / 12/04/2010

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK JENNINGS / 12/04/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

16/06/0216 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED MAWLAW 573 LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MY OWN SPACE LIMITED


  • 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