TTC (1994) LIMITED

Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom
StatusACTIVE
Company No.02267132
CategoryPrivate Limited Company
Incorporated13 Jun 1988
Age35 years, 11 months
JurisdictionEngland Wales

SUMMARY

TTC (1994) LIMITED is an active private limited company with number 02267132. It was incorporated 35 years, 11 months ago, on 13 June 1988. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kimberley Major

Change date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Sarah Goudy

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-14

Old address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom

New address: Five Canada Square Canary Wharf London E14 5AQ

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne David Rowell

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Goudy

Appointment date: 2019-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Stuart Nicholas Corbin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thorn

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: David Martin Mitchley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Kimberley Major

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Old address: 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom

New address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP

Change date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: 30 South Colonnade Canary Wharf London England E14 5EP

Change date: 2016-12-12

Old address: 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Mr David Martin Mitchley

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Barbara Abena Boateng

Appointment date: 2016-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-11

Officer name: Susan Louise Jenner

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Louise Jenner

Termination date: 2016-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Corbin

Change date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Thorn

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Louise Jenner

Change date: 2015-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Ms Susan Louise Jenner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Old address: 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL

New address: 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG

Change date: 2015-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-15

Officer name: Ms Susan Louise Jenner

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Louise Jenner

Change date: 2011-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Corbin

Change date: 2011-07-12

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Harding

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thorn

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Lee

Documents

View document PDF

Termination director company

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Harding

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl John Clarke

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Oliver

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Old address: First Floor,the Quadrangle 180 Wardour Street London W1A 4YG

Change date: 2009-11-27

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed richard john oliver

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corrina cooper

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF


Some Companies

8TE LIMITED

LODGE FARM ORLINGBURY ROAD,KETTERING,NN14 1HW

Number:11873712
Status:ACTIVE
Category:Private Limited Company

ADGAGE LIMITED

1-3 GREENHILL,MATLOCK,DE4 4EN

Number:07465899
Status:LIQUIDATION
Category:Private Limited Company

BG SALES MANAGEMENT LIMITED

THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:10987476
Status:ACTIVE
Category:Private Limited Company

GERTRUDE@CHINOS LTD

93 WOODROVE AVENUE,SHEFFIELD,S13 8AU

Number:09199056
Status:ACTIVE
Category:Private Limited Company

INSPIRED BY WATER LTD

HIKENIELD HOUSE EAST ANTON COURT,ANDOVER,SP10 5RG

Number:10110713
Status:ACTIVE
Category:Private Limited Company

ONLINE CATERING SOLUTIONS LIMITED

28 C/O PALLADIUM TRUST SERVICES LIMITED,LONDON,W1J 6QW

Number:11558689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source