T&T GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-22 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Karl Thornton on 2021-03-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN THORNTON / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL THORNTON / 16/06/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT 8 HAMILTON BUSINESS PARK STIRLING WAY BOREHAMWOOD WD6 2FR ENGLAND

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT B BATH PLACE BARNET HERTFORDSHIRE EN5 5XE ENGLAND

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL THORNTON / 12/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN THORNTON / 12/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT B, BATH PLACE REAR OF 174 HIGH STREET BARNET HERTS HERTFORDSHIRE EN5 5XE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CESSATION OF JOHN CHRISTIAN THORNTON AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF KARL THORNTON AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF BRONAGH THORNTON AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T&T GROUP HOLDINGS LTD

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

09/10/189 October 2018 SUB-DIVISION 31/01/17

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT B, BRAKE SHEAR HOUSE BATH PLACE BARNET HERTS EN5 5XP ENGLAND

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM UNIT 2B BRAKE SHEAR HOUSE 164 HIGH STREET BARNET EN5 5XP ENGLAND

View Document

08/03/188 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTIAN THORNTON

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONAGH THORNTON

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR KARL THORNTON / 31/01/2017

View Document

06/08/176 August 2017 REGISTERED OFFICE CHANGED ON 06/08/2017 FROM UNIT 1H 165 HIGH STREET BARNET EN5 5SZ ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 30 GREAT NORTH ROAD BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 6NF

View Document

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL CHRISTIAN THORNTON / 01/03/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED JUNK BUSTERS LIMITED CERTIFICATE ISSUED ON 16/06/16

View Document

16/06/1616 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1616 May 2016 SUB-DIVISION 01/02/16

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOE THORNTON

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR. KARL CHRISTIAN THORNTON

View Document

26/04/1626 April 2016 01/02/16 STATEMENT OF CAPITAL GBP 1.25

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/03/1522 March 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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