TTS AND PARTNERS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025 Change of details for Mr Karl Anthony Surman as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

17/06/2517 June 2025 Cessation of Octave Resolution Group Limited as a person with significant control on 2025-06-14

View Document

17/06/2517 June 2025 Notification of Karl Anthony Surman as a person with significant control on 2025-06-14

View Document

29/04/2529 April 2025 Registered office address changed from Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 2025-04-29

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-10-31

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Cessation of Karl Anthony Surman as a person with significant control on 2024-05-10

View Document

16/05/2416 May 2024 Notification of Octave Resolution Group Limited as a person with significant control on 2024-05-03

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

15/05/2415 May 2024 Registered office address changed from Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2024-05-15

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 161 EXHALL CLOSE REDDITCH B98 9JA ENGLAND

View Document

02/10/202 October 2020 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