T&T MK LIMITED

03985096
CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 6 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
16 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2023 accounts Annual Accounts 6 Buy now
16 May 2023 accounts Annual Accounts 7 Buy now
16 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
10 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
18 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
19 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Amended Accounts 6 Buy now
16 Dec 2020 resolution Resolution 3 Buy now
18 Nov 2020 accounts Annual Accounts 7 Buy now
21 Jul 2020 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
15 Apr 2016 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
11 May 2015 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
06 Dec 2013 accounts Annual Accounts 7 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
01 Mar 2013 officers Termination of appointment of director (Jason Lessard) 1 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 resolution Resolution 22 Buy now
30 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Aug 2012 officers Appointment of director (Mr Jason Donat Lessard) 2 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
11 May 2012 annual-return Annual Return 3 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
26 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 accounts Annual Accounts 2 Buy now
04 Sep 2009 accounts Annual Accounts 2 Buy now
12 Jun 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
08 May 2009 officers Appointment terminated secretary richard brown 1 Buy now
19 Jan 2009 accounts Annual Accounts 1 Buy now
08 May 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 3 Buy now
25 May 2007 annual-return Return made up to 03/05/07; full list of members 3 Buy now
16 Jan 2007 accounts Annual Accounts 3 Buy now
18 May 2006 annual-return Return made up to 03/05/06; full list of members 3 Buy now
20 May 2005 accounts Annual Accounts 6 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 annual-return Return made up to 03/05/05; full list of members 3 Buy now
11 Dec 2004 accounts Annual Accounts 4 Buy now
04 Jun 2004 annual-return Return made up to 03/05/04; full list of members 6 Buy now
03 Feb 2004 accounts Annual Accounts 5 Buy now
10 May 2003 annual-return Return made up to 03/05/03; full list of members 6 Buy now
04 Mar 2003 accounts Annual Accounts 4 Buy now
07 May 2002 annual-return Return made up to 03/05/02; full list of members 10 Buy now
02 May 2002 capital Ad 04/04/02--------- £ si 33@1=33 £ ic 99/132 2 Buy now
01 Mar 2002 accounts Annual Accounts 4 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: 13 rother street stratford upon avon warwickshire CV37 6LU 1 Buy now
05 Jun 2001 annual-return Return made up to 03/05/01; full list of members 8 Buy now
21 May 2001 capital Ad 31/03/01--------- £ si 97@1=97 £ ic 2/99 2 Buy now
13 Mar 2001 accounts Accounting reference date shortened from 31/05/01 to 30/04/01 1 Buy now
06 Feb 2001 address Registered office changed on 06/02/01 from: 44 bedford row london WC1R 4LL 1 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
17 Aug 2000 officers Director resigned 1 Buy now
15 Aug 2000 officers New secretary appointed 2 Buy now
15 Aug 2000 officers New director appointed 3 Buy now
03 May 2000 incorporation Incorporation Company 17 Buy now