Advanced company searchLink opens in new window

TT SPORTS AND PRESTIGE LIMITED

Company number 06215457

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)
13 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
29 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 28 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Oct 2017 AD01 Registered office address changed from C/O Regent Carpets Stamford Street Ilkeston Derby DE7 8FL to 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 27 October 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 CH01 Director's details changed for Mr Lance Read on 22 April 2015
23 Apr 2015 CH03 Secretary's details changed for Valerie Ann Szabo on 22 April 2015
19 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100