TTS SURFACING LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with updates |
30/04/2530 April 2025 | Director's details changed for Mr Timothy Blair Todd on 2025-03-01 |
30/04/2530 April 2025 | Director's details changed for Maxim Frederik Delcomyn French on 2025-04-01 |
30/04/2530 April 2025 | Change of details for Mr Timothy Blair Todd as a person with significant control on 2025-03-01 |
30/04/2530 April 2025 | Change of details for Katie Amelia Delcomyn Todd as a person with significant control on 2025-03-01 |
30/04/2530 April 2025 | Secretary's details changed for Katie Amelia Delcomyn Todd on 2025-03-01 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Change of details for Katie Amelia Delcomyn Todd as a person with significant control on 2023-08-25 |
30/08/2330 August 2023 | Change of details for Mr Timothy Blair Todd as a person with significant control on 2023-08-25 |
25/08/2325 August 2023 | Secretary's details changed for Katie Amelia Delcomyn Todd on 2023-08-25 |
25/08/2325 August 2023 | Change of details for Katie Amelia Delcomyn Todd as a person with significant control on 2023-08-25 |
25/08/2325 August 2023 | Change of details for Mr Timothy Blair Todd as a person with significant control on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Mr Timothy Blair Todd on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Mr Timothy Blair Todd on 2023-08-25 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR TODD / 10/05/2019 |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE AMELIA DELCOMYN TODD |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR TODD / 01/05/2017 |
14/05/1914 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / KATIE AMELIA DELCOMYN TODD / 10/05/2019 |
28/01/1928 January 2019 | DIRECTOR APPOINTED MAXIM FREDERIK DELCOMYN FRENCH |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
12/12/1712 December 2017 | DIRECTORS GRANTED POWERS CONFERRED BY SECT 550 OF THE COMPANIES ACT 2006 11/10/2017 |
12/12/1712 December 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR TODD / 01/12/2015 |
06/06/166 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
02/06/162 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / KATIE AMELIA DELCOMYN TODD / 01/12/2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | COMPANY NAME CHANGED TIM TODD SURFACING LIMITED CERTIFICATE ISSUED ON 02/10/14 |
20/05/1420 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/06/138 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BLAIR TODD / 11/05/2010 |
27/05/1027 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM WILLOWBROOK, 34A ELLEN COTTAGES BARNETT WOOD LANE LEATHERHEAD SURREY KT22 7EB |
23/10/0823 October 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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