TT ADMINISTRATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
06/12/236 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
02/12/222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
21/10/2121 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
24/09/1824 September 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
14/02/1814 February 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
17/01/1817 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018 |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMPSON TARAZ GROUP LIMITED |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/08/1731 August 2017 | FULL ACCOUNTS MADE UP TO 30/04/17 |
23/01/1723 January 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GERALD ATWELL |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN TARAZ / 21/09/2015 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL HEFFERNAN / 21/09/2015 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN DEON GRAY / 21/09/2015 |
29/01/1629 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
02/01/162 January 2016 | DISS40 (DISS40(SOAD)) |
30/12/1530 December 2015 | FULL ACCOUNTS MADE UP TO 30/04/15 |
08/12/158 December 2015 | FIRST GAZETTE |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 35 GROSVENOR STREET MAYFAIR LONDON W1K 4QX |
28/01/1528 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
05/08/145 August 2014 | DIRECTOR APPOINTED MR GERALD ATWELL |
06/05/146 May 2014 | CURREXT FROM 31/01/2015 TO 30/04/2015 |
07/01/147 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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