T&T EMBROIDERY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
09/08/249 August 2024 | Confirmation statement made on 2023-12-01 with updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
17/08/2317 August 2023 | Confirmation statement made on 2022-12-01 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Termination of appointment of William Stuart Temple as a director on 2022-02-11 |
11/02/2211 February 2022 | Cessation of Sarah Thomas as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Notification of Darren Baker as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Termination of appointment of Sarah Thomas as a director on 2022-02-11 |
11/02/2211 February 2022 | Appointment of Mr Darren Baker as a director on 2022-02-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-01 with updates |
13/12/2113 December 2021 | Director's details changed for Mr William Stuart Temple on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr William Stuart Temple on 2021-09-01 |
13/12/2113 December 2021 | Appointment of Miss Sarah Thomas as a director on 2021-11-30 |
13/12/2113 December 2021 | Change of details for Miss Sarah Thomas as a person with significant control on 2021-09-01 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 98 MORLEY DRIVE ELY CB6 3FQ |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CESSATION OF WILLIAM STUART TEMPLE AS A PSC |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH THOMAS |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/12/157 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/12/1426 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/01/141 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/12/1125 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/12/1016 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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