Advanced company searchLink opens in new window

TT SOFTWARE LIMITED

Company number 05607545

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
15 Nov 2012 CH01 Director's details changed for Mr per Hovland on 1 October 2012
07 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 250,860
06 Nov 2012 CH01 Director's details changed for Per Hovland on 1 October 2012
24 Oct 2012 CERTNM Company name changed touchgo technology LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
24 Oct 2012 CONNOT Change of name notice
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Geoffrey Alan Jacobs as a director on 25 December 2011
17 Aug 2011 TM01 Termination of appointment of Laurence Julien as a director
20 May 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AD01 Registered office address changed from The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY on 7 February 2011
18 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AP01 Appointment of Mr Geoffrey Alan Jacobs as a director
05 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Per Hovland on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Dr Laurence Sidney Julien on 1 October 2009
26 Nov 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
26 Nov 2009 CH01 Director's details changed for Per Hovland on 1 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Apr 2009 CERTNM Company name changed hovision LIMITED\certificate issued on 24/04/09
11 Nov 2008 288a Director appointed dr laurence sidney julien