Advanced company searchLink opens in new window

TTT LOGISTICS LIMITED

Company number 10925599

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)
06 Oct 2020 MR04 Satisfaction of charge 109255990001 in full
30 Jun 2020 AD01 Registered office address changed from Ttt Logistics Limited Birchwood Way Cotes Park Industrial Estate, Somercotes Alfreton DE55 4QQ England to Ttt Logistics Limited Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of John Darren Matthews as a director on 30 June 2020
30 Jun 2020 TM02 Termination of appointment of John Matthews as a secretary on 30 June 2020
08 Jun 2020 CH03 Secretary's details changed for Mr John Matthews on 5 June 2020
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
29 Nov 2019 MR01 Registration of charge 109255990001, created on 8 November 2019
18 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
13 Jun 2019 AP01 Appointment of Mr Ross David Eggleton as a director on 1 June 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 TM01 Termination of appointment of Robert Pick as a director on 15 January 2019
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
24 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
07 Aug 2018 CH03 Secretary's details changed for Mr John Matthews on 7 August 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 400
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2018 AD01 Registered office address changed from 18 Monsell Drive Nottingham NG5 8LY United Kingdom to Ttt Logistics Limited Birchwood Way Cotes Park Industrial Estate, Somercotes Alfreton DE55 4QQ on 20 April 2018
19 Apr 2018 AP01 Appointment of Mr Robert Pick as a director on 18 April 2018
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 200
05 Dec 2017 PSC01 Notification of Ross David Eggleton as a person with significant control on 5 December 2017
05 Dec 2017 PSC04 Change of details for Mr John Darren Matthews as a person with significant control on 5 December 2017
21 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-21
  • GBP 100