TTC FINANCE LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.12341809
CategoryPrivate Limited Company
Incorporated02 Dec 2019
Age4 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

TTC FINANCE LIMITED is an active private limited company with number 12341809. It was incorporated 4 years, 5 months, 12 days ago, on 02 December 2019. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Adam Glenn Pennyfather

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Change date: 2023-06-21

Old address: 282 Leigh Road Leigh-on-Sea Southend-on-Sea SS9 1BW England

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-01

Psc name: Travel Trade Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Glenn Pennyfather

Cessation date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Edward Alcock

Cessation date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Purser

Termination date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Alcock

Notification date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-02

Psc name: Adam Pennyfather

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Adam Pennyfather

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-13

Psc name: Adam Pennyfather

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Purser

Appointment date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Martin Edward Alcock

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: 282 Leigh Road Leigh-on-Sea Southend-on-Sea SS9 1BW

Old address: 21 Kennington Avenue Benfleet SS7 4BS United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE BY US COMMUNITY SERVICES LIMITED

MILLARS THREE,BISHOPS STORTFORD,CM23 3DH

Number:09390208
Status:ACTIVE
Category:Private Limited Company

DENTAL TRAINING CONSULTANTS LTD

70 CUMBERLAND ROAD,LONDON,W7 2EB

Number:09200192
Status:ACTIVE
Category:Private Limited Company

ELCIE LIMITED

BUXMEAD 18 BUXMEAD,LONDON,N2 0BG

Number:09731214
Status:ACTIVE
Category:Private Limited Company

OUTLANE GOLF CLUB LIMITED(THE)

SLACK LANE,OUTLANE,HD3 3FQ

Number:00190852
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUL PROFIT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11314619
Status:ACTIVE
Category:Private Limited Company

T.A.FLAVELL & SON LIMITED

REDHEUGH HOUSE TEESDALE SOUTH,STOCKTON ON TEES,TS17 6SG

Number:00702727
Status:LIQUIDATION
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