TTG GLOBAL LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-01-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-10-09 View Report
Insolvency. Brought down date: 2022-12-13. 2023-02-21 View Report
Address. Change date: 2021-12-30. New address: 158 Edmund Street Birmingham B3 2HB. Old address: Field House Uttoxeter Old Road Derby DE1 1NH. 2021-12-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-12-30 View Report
Resolution. Description: Resolutions. 2021-12-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-12-29 View Report
Change of name. Description: Company name changed airradio LIMITED\certificate issued on 28/10/21. 2021-10-28 View Report
Change of name. Change of name notice. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Change account reference date company current extended. 2020-12-15 View Report
Accounts. Accounts type full. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-01-08 View Report
Persons with significant control. Notification date: 2019-12-24. Psc name: Red-M Wireless Limited. 2019-12-24 View Report
Persons with significant control. Psc name: Team Telecommunications Group Limited. Cessation date: 2019-12-24. 2019-12-24 View Report
Resolution. Description: Resolutions. 2019-07-25 View Report
Resolution. Description: Resolutions. 2019-06-13 View Report
Accounts. Accounts type full. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type full. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Accounts. Accounts type full. 2017-08-09 View Report
Officers. Officer name: Kevin Henry Newport. Termination date: 2017-03-24. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Officers. Officer name: Carol Denise Lunn. Termination date: 2016-12-20. 2016-12-20 View Report
Accounts. Accounts type full. 2016-08-08 View Report
Officers. Termination date: 2016-03-30. Officer name: John Foster. 2016-04-06 View Report
Officers. Officer name: Shane Colombo. Termination date: 2016-03-30. 2016-04-06 View Report
Officers. Officer name: Jason Peter Colombo. Termination date: 2016-03-30. 2016-04-06 View Report
Officers. Termination date: 2016-03-31. Officer name: Peter Louis Burridge. 2016-04-06 View Report
Officers. Officer name: William Timothy Webb. Termination date: 2016-03-31. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Officers. Appointment date: 2015-12-09. Officer name: Mr Kevin Henry Newport. 2015-12-09 View Report
Officers. Appointment date: 2015-12-09. Officer name: Dr. William Timothy Webb. 2015-12-09 View Report
Officers. Appointment date: 2015-12-09. Officer name: Mr Peter Louis Burridge. 2015-12-09 View Report
Accounts. Change account reference date company previous extended. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Officers. Officer name: Kirstie Gould. Termination date: 2015-01-01. 2015-01-08 View Report
Accounts. Accounts type full. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type full. 2013-08-29 View Report
Change of name. Description: Company name changed affini technology LIMITED\certificate issued on 10/04/13. 2013-04-10 View Report
Change of name. Change of name notice. 2013-04-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Officers. Officer name: Mrs Kirstie Gould. 2012-11-29 View Report
Officers. Officer name: Lakhbir Khangura. 2012-10-26 View Report
Officers. Officer name: John Fincham. 2012-10-26 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report