TT NOMINEES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-04 View Report
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type dormant. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Officers. Termination date: 2022-01-31. Officer name: Simon Timothy Christopher Webber. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Accounts. Accounts type dormant. 2020-12-13 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Officers. Appointment date: 2020-06-26. Officer name: Selwyn Renton. 2020-07-02 View Report
Accounts. Accounts type dormant. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type dormant. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Persons with significant control. Change date: 2017-11-28. Psc name: Thoimpson Taraz Group Limited. 2018-11-05 View Report
Officers. Officer name: Amir Hassan Zaidi. Termination date: 2017-12-22. 2018-02-15 View Report
Accounts. Change account reference date company current extended. 2018-02-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Thoimpson Taraz Group Limited. 2017-11-28 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Persons with significant control. Withdrawal date: 2017-11-07. 2017-11-07 View Report
Accounts. Accounts type dormant. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type dormant. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Officers. Officer name: Mr Afshin Taraz. Change date: 2015-09-21. 2015-10-27 View Report
Officers. Officer name: Mr Martin Michael Heffernan. Change date: 2015-09-21. 2015-10-27 View Report
Officers. Officer name: Mr Kelvin Deon Gray. Change date: 2015-09-21. 2015-10-27 View Report
Address. Change date: 2015-09-09. Old address: 35 Grosvenor Street Mayfair London W1K 4QX. New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. 2015-09-09 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Officers. Appointment date: 2014-11-07. Officer name: Mr Amir Hassan Zaidi. 2014-11-17 View Report
Officers. Officer name: Mr Simon Timothy Christopher Webber. Appointment date: 2014-11-07. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Accounts. Accounts type dormant. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Accounts. Accounts type dormant. 2013-07-26 View Report
Officers. Officer name: Andrew Grieve. 2013-03-04 View Report
Officers. Officer name: Diane Suter. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-11-29 View Report
Incorporation. Incorporation company. 2011-10-25 View Report