TT BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Alexander Edward Atkins as a director on 2023-06-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / TT SURVEYORS LIMITED / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 SAIL ADDRESS CREATED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 48 CHARLOTTE STREET FITZROVIA LONDON W1T 2NS UNITED KINGDOM

View Document

09/01/199 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2018

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TT SURVEYORS LIMITED

View Document

18/12/1818 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2018

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE CALLARD

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information