TTC DRIVER TRAINING GROUP LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/11/247 November 2024 Satisfaction of charge 107259460008 in full

View Document

07/11/247 November 2024 Satisfaction of charge 107259460009 in full

View Document

07/11/247 November 2024 Satisfaction of charge 107259460007 in full

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Resolutions

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Statement of capital on 2024-10-20

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

17/09/2417 September 2024 Registration of charge 107259460009, created on 2024-09-10

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

08/04/248 April 2024 Satisfaction of charge 107259460004 in full

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/01/2430 January 2024 Registration of charge 107259460008, created on 2024-01-22

View Document

14/08/2314 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

06/06/236 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

07/02/227 February 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

23/11/2123 November 2021 Registered office address changed from Ttc Hadley Park Telford Shropshire TF1 6QJ England to Ttc Group Hadley Park Telford Shropshire TF1 6QJ on 2021-11-23

View Document

27/10/2127 October 2021 Director's details changed for Mr James Kirkwood on 2021-10-20

View Document

18/10/2118 October 2021 Termination of appointment of Gary William Tipper as a director on 2021-05-18

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107259460004

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED GARY WILLIAM TIPPER

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD ALAN BOOTHROYD

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND

View Document

23/08/1723 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

24/07/1724 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 8250

View Document

20/07/1720 July 2017 ADOPT ARTICLES 05/07/2017

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107259460002

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN PETER STRONG

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107259460003

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JAMES KIRKWOOD

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107259460001

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED PROJECT TRACK BIDCO LIMITED CERTIFICATE ISSUED ON 12/05/17

View Document

13/04/1713 April 2017 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