T & T CONSULTING LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/02/151 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY TARANEH CODRON

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM DOLPHINS ELMSTEAD ROAD WEST BYFLEET SURREY KT14 6JB UNITED KINGDOM

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR THOMAS FRANCIS BRASS

View Document

31/01/1231 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TARAVAT TAHER-ZADEH / 31/01/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 59 SWALLOW STREET IVER HEATH IVER BUCKS SL0 0ES UK

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TARAVAT TAHER-ZADEH / 30/01/2010

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARAVAT TAHER-ZADEH / 04/01/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM TENNYSON HOUSE 1A WESTBOURNE GROVE TERRACE BAYSWATER LONDON W2 5SD

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 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