TECHNOLOGY TRANSPORT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Confirmation statement made on 2023-06-30 with updates |
17/07/2317 July 2023 | Certificate of change of name |
14/07/2314 July 2023 | Registered office address changed from 207 Wey House 15 Church Street Weybridge Surrey England to Reaver House (Suite 7) 12 East Street Epsom Surrey KT17 1HX on 2023-07-14 |
07/11/227 November 2022 | Registered office address changed from 3 Blyth Close Twickenham TW1 1AZ England to 207 Wey House 15 Church Street Weybridge Surrey on 2022-11-07 |
01/11/221 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BRUCE COMYN FAIRFAX MACGREGOR / 30/06/2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 3 BLYTH CLOSE TWICKENHAM TW1 1AZ ENGLAND |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 3 BLYTH CLOSE TWICKENHAM TW1 1AZ ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
14/06/1614 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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