Advanced company searchLink opens in new window

TTB CONSTRUCTION LIMITED

Company number 09451492

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)
09 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
04 Jun 2021 PSC04 Change of details for Mr Teki Ferati as a person with significant control on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Mr Teki Ferati on 4 June 2021
04 Jun 2021 AD01 Registered office address changed from 60 Goral Mead Rickmansworth WD3 1BP England to 63 Longcroft Road Mapel Cross Rickmansworth WD3 9TT on 4 June 2021
30 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
28 May 2020 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
15 Oct 2016 AD01 Registered office address changed from 3 Willow Court Springwell Lane Rickmansworth WD3 8UZ United Kingdom to 60 Goral Mead Rickmansworth WD3 1BP on 15 October 2016
15 Oct 2016 CH01 Director's details changed for Teki Ferati on 15 September 2016
15 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 1