Advanced company searchLink opens in new window

TECHNOLOGY TRANSFORMATION GROUP LTD

Company number 12311712

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
08 May 2024 SH06 Cancellation of shares. Statement of capital on 2 April 2024
  • GBP 15
24 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
23 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Mr Nicholas Stephen Klee on 28 February 2023
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
23 Mar 2022 PSC04 Change of details for Mr Nicholas Stephen Klee as a person with significant control on 15 March 2022
23 Mar 2022 PSC04 Change of details for Mr Nicholas Stephen Klee as a person with significant control on 15 March 2022
18 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
02 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Dec 2020 AD01 Registered office address changed from Pintail House First Floor, Pintail House Duck Island Lane Ringwood BH24 3AA England to The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF on 9 December 2020
13 Nov 2020 CH01 Director's details changed for Mr Nicholas Stephen Klee on 13 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
17 Aug 2020 PSC01 Notification of Tejaswee Premchand as a person with significant control on 17 August 2020
17 Aug 2020 PSC01 Notification of Ian Turfrey as a person with significant control on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mr Nicholas Stephen Klee as a person with significant control on 17 August 2020
24 Feb 2020 AD01 Registered office address changed from 14 Cotton's Gardens London E2 8DN United Kingdom to Pintail House First Floor, Pintail House Duck Island Lane Ringwood BH24 3AA on 24 February 2020
21 Feb 2020 AP01 Appointment of Mr Tejaswee Premchand as a director on 21 February 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
07 Feb 2020 AP01 Appointment of Mr Ian Turfrey as a director on 7 February 2020