TTS CLEANING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Renato Sante Zorzo on 2025-07-23

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 2025-07-23

View Document

25/07/2525 July 2025 NewRegistered office address changed from 20 Fitzroy Square London W1T 6EJ United Kingdom to 24 Fitzroy Square London W1T 6EP on 2025-07-25

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Notification of a person with significant control statement

View Document

08/01/258 January 2025 Cessation of Z Group S.P.A. as a person with significant control on 2024-01-09

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/04/245 April 2024 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Director's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 2024-01-08

View Document

24/10/2324 October 2023 Director's details changed for Mr Renato Sante Zorzo on 2023-10-24

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/12/2119 December 2021 Amended accounts for a small company made up to 2017-12-31

View Document

19/12/2119 December 2021 Amended accounts for a small company made up to 2018-12-31

View Document

19/12/2119 December 2021 Amended accounts for a small company made up to 2019-12-31

View Document

29/06/2129 June 2021 Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 2021-06-01

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 84A VICTORIA ROAD HORLEY SURREY RH6 7AB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 SAIL ADDRESS CHANGED FROM: C/O KEYSTONE LAW AUDLEY HOUSE 13 PALACE STREET LONDON MIDDLESEX SW1E 5HX

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O TREMAINES 69 BRAMBLETYE PARK ROAD REDHILL SURREY RH1 6EN

View Document

10/12/1310 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O KEYSTONE LAW SECOND FLOOR, AUDLEY HOUSE 13 PALACE STREET LONDON MIDDLESEX SW1E 5HX ENGLAND

View Document

23/07/1323 July 2013 SAIL ADDRESS CREATED

View Document

23/07/1323 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/02/1327 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 2.00

View Document

19/02/1319 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information