T&T WIN RICH LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewApplication to strike the company off the register

View Document

09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

24/07/2524 July 2025 Previous accounting period shortened from 2025-09-30 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/02/2519 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Termination of appointment of Tracey Richards as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mrs Tara Jade Knight as a director on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Cessation of Tracey Richards as a person with significant control on 2021-10-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MS TRACEY RICHARDS / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA DAWN WINCHURCH / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY RICHARDS / 05/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MS TINA DAWN WINCHURCH / 05/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM STAFFORD BUSINESS VILLAGE DYSON WAY STAFFORD ST18 0TW ENGLAND

View Document

05/09/195 September 2019 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