TT RIGGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/01/248 January 2024 | Unaudited abridged accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/03/233 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
13/10/2213 October 2022 | Termination of appointment of Kirsty Taylor as a secretary on 2022-10-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/06/195 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/02/1827 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTONY TAYLOR / 20/10/2016 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/11/153 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TAYLOR / 20/10/2014 |
22/10/1422 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY THOMAS / 30/06/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/11/1314 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM UNIT 5B SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RQ UNITED KINGDOM |
08/11/128 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/07/127 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/12/111 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY WHEELER / 05/11/2010 |
01/12/111 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 34 OLD PRIORY CLOSE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4QP |
30/12/0930 December 2009 | PREVSHO FROM 31/10/2009 TO 30/09/2009 |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY WHEELER / 20/10/2009 |
12/11/0912 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 20/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 20/10/2009 |
20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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