TTF COMMUNICATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

01/11/231 November 2023 Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to Office 3.14 C/O Randall Robinson Accountancy Ltd 85 Gresham Street London EC2V 7NQ on 2023-11-01

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONINO SALVATORE VACCARO / 23/02/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANTONINO SALVOTORE VACCARO / 23/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR TONY VACCARO / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY VACCARO / 22/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM OFFICE 360, 3RD FLOOR, NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 9 BICKELS YARD 151 - 153 BERMONDSEY STREET LONDON SE1 3HA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 4 CITY FORUM 250 CITY ROAD LONDON EC1V 2PU

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 11 NORTHBURGH STRET CLERKENWELL LONDON EC1V 0AH

View Document

10/12/1010 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ANDREA VACCARO / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY VACCARO / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 SECRETARY APPOINTED JANE ANDREA VACCARO

View Document

20/01/0920 January 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROLLY

View Document

07/11/077 November 2007 COMPANY NAME CHANGED VACCARO LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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