- Company Overview for TTT MONEYCORP LIMITED (00738837)
- Filing history for TTT MONEYCORP LIMITED (00738837)
- People for TTT MONEYCORP LIMITED (00738837)
- Charges for TTT MONEYCORP LIMITED (00738837)
- More for TTT MONEYCORP LIMITED (00738837)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2020 | AP01 | Appointment of Mr Lee Stephen Mcdarby as a director on 5 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr David Paul Chandler as a director on 5 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
10 Aug 2020 | TM01 | Termination of appointment of Robert Patrick Moores as a director on 29 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Stephen Nathaniel Green as a director on 29 July 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Mark Horgan as a director on 2 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr. Andrew Stuart Harrison as a director on 2 March 2020 | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
24 Jul 2018 | TM01 | Termination of appointment of Paul Ronald Scott Lever as a director on 25 June 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
11 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Aug 2017 | PSC05 | Change of details for Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 | |
04 Aug 2017 | PSC05 | Change of details for Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 | |
04 Aug 2017 | PSC07 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 | |
04 Aug 2017 | PSC02 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 | |
04 Aug 2017 | PSC02 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
24 Jun 2016 | AD01 | Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|