T&T MANAGEMENT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-06-30 with updates |
10/07/2510 July 2025 | Director's details changed for Ms Tracy Samantha Carlisle on 2025-05-15 |
10/07/2510 July 2025 | Change of details for Ms Tracy Samantha Carlisle as a person with significant control on 2025-05-15 |
21/05/2521 May 2025 | Registered office address changed from 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY on 2025-05-21 |
07/01/257 January 2025 | Micro company accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-06-30 |
05/09/235 September 2023 | Change of details for Ms Tracy Samantha Carlisle as a person with significant control on 2023-08-23 |
05/09/235 September 2023 | Cessation of Thomas White as a person with significant control on 2023-08-23 |
05/09/235 September 2023 | Termination of appointment of Thomas White as a director on 2023-08-23 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/09/1612 September 2016 | 30/06/16 TOTAL EXEMPTION FULL |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/08/1429 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHITE / 31/03/2014 |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY SAMANTHA CARLISLE / 31/03/2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/11/119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM UNIT 5D COLWICK QUAYS BUSINESS PARK, ROAD NO 2 COLWICK NOTTINGHAM NG4 2JY UNITED KINGDOM |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM NET TEMPS UNIT 5D COLWICK QUAYS BUSINESS PARK, ROAD NO 2 COLWICK NOTTINGHAM NG4 2JY UNITED KINGDOM |
30/06/1130 June 2011 | 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