T & T GLOBAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED AMEEN

View Document

01/08/191 August 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR AHMED AMEEN

View Document

05/12/185 December 2018 CESSATION OF ZAINAB HASAFA AS A PSC

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM TAYLOR & TRUST, C/O ZAINAB HASAFA 2 SHEEN ROAD RICHMOND SURREY TW9 1AE ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 5 KEW ROAD RICHMOND SURREY TW9 2PR ENGLAND

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ZAINAB HASAFA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

17/04/1817 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM C/O ZAINAB HASAFA 26/28 TAYLOR & TRUST HAMMERSMITH GROVE LONDON W6 7BA ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM C/O C/O AHMED AMEEN / OFFICE 8.17 TAYLOR & TRUST 1 LYRIC SQUARE LONDON W6 0NB

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

24/09/1624 September 2016 APPOINTMENT TERMINATED, DIRECTOR AHMED AMEEN

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1515 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O TAYLOR & TRUST 2 QUEEN CAROLINE STREET LONDON W6 9DX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 2 QUEEN CAROLINE STREET LONDON W6 9DX UNITED KINGDOM

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information