Advanced company searchLink opens in new window

TTS SOHO LIMITED

Company number 03782567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2004 AA Group of companies' accounts made up to 30 September 2003
24 Feb 2004 88(2)R Ad 27/01/04--------- £ si 2858@1=2858 £ ic 1299509/1302367
24 Feb 2004 88(2)R Ad 27/01/04--------- £ si 62477@1=62477 £ ic 1237032/1299509
08 Jan 2004 88(2)R Ad 30/10/03--------- £ si 1100@1=1100 £ ic 1235932/1237032
01 Dec 2003 88(2)R Ad 05/09/03--------- £ si 333@1=333 £ ic 1235599/1235932
10 Jun 2003 363a Return made up to 01/06/03; full list of members
22 Mar 2003 AA Group of companies' accounts made up to 30 September 2001
22 Mar 2003 AA Group of companies' accounts made up to 30 September 2002
09 Feb 2003 288b Director resigned
18 Dec 2002 288b Director resigned
17 Dec 2002 288b Director resigned
04 Dec 2002 395 Particulars of mortgage/charge
04 Dec 2002 395 Particulars of mortgage/charge
08 Oct 2002 88(2)R Ad 12/09/02--------- £ si 45000@1=45000 £ ic 1175849/1220849
25 Jul 2002 88(3) Particulars of contract relating to shares
25 Jul 2002 88(2)R Ad 15/05/02--------- £ si 14750@1
22 Jul 2002 363a Return made up to 01/06/02; full list of members
17 Jul 2002 403a Declaration of satisfaction of mortgage/charge
05 Jun 2002 88(3) Particulars of contract relating to shares
05 Jun 2002 88(2)R Ad 22/02/02--------- £ si 1000@1=1000 £ ic 1174849/1175849
05 Jun 2002 88(3) Particulars of contract relating to shares
05 Jun 2002 88(2)R Ad 28/06/01--------- £ si 6666@1=6666 £ ic 1168183/1174849
26 Apr 2002 288c Secretary's particulars changed;director's particulars changed
02 Apr 2002 288a New director appointed
20 Feb 2002 288b Director resigned