Advanced company searchLink opens in new window

TTE INTERNATIONAL LIMITED

Company number 04205548

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)
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
05 Jan 2024 AA Accounts for a small company made up to 31 July 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
02 Mar 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
25 Jan 2023 AA Accounts for a small company made up to 31 July 2022
28 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
07 Feb 2022 AA Full accounts made up to 31 July 2021
19 Jul 2021 TM02 Termination of appointment of Carolyn Suzanne Kipling as a secretary on 16 July 2021
01 Apr 2021 AA Full accounts made up to 31 July 2020
29 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
24 Mar 2021 PSC08 Notification of a person with significant control statement
24 Mar 2021 PSC07 Cessation of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019
24 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 December 2019
15 Jan 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 July 2020
14 Oct 2020 AA Accounts for a small company made up to 30 November 2019
26 Mar 2020 AA01 Previous accounting period shortened from 28 February 2020 to 30 November 2019
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
03 Mar 2020 AA Accounts for a small company made up to 28 February 2019
21 Jan 2020 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Jan 2020 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
20 Dec 2019 MR04 Satisfaction of charge 1 in full
19 Dec 2019 TM02 Termination of appointment of Andrea Preston as a secretary on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Alan Campbell Stevenson as a director on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Philip Charles Sharp as a director on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Sara Louise Marshall as a director on 13 December 2019