TT RESIDUAL INTERESTS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 APPLICATION FOR STRIKING-OFF

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / THOMPSON TARAZ GROUP LIMITED / 28/11/2017

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/02/1814 February 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMPSON TARAZ GROUP LIMITED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL HEFFERNAN / 10/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN DEON GRAY / 10/09/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN TARAZ / 10/09/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 35 GROSVENOR STREET MAYFAIR LONDON W1K 4QX

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/09/1310 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW GRIEVE

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIEVE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE SUTER

View Document

25/09/1225 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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