Advanced company searchLink opens in new window

TOTAL TRANSPORT COMPLIANCE LIMITED

Company number 11659980

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 Jul 2023 TM01 Termination of appointment of Petrica Adrian Balan as a director on 1 July 2023
18 Jun 2023 TM01 Termination of appointment of Dean John Seaton as a director on 18 June 2023
18 Jun 2023 TM01 Termination of appointment of Stephen William Bentley as a director on 18 June 2023
02 Jun 2023 PSC01 Notification of Petrica Adrian Balan as a person with significant control on 21 May 2023
02 Jun 2023 PSC07 Cessation of Dean John Seaton as a person with significant control on 21 May 2023
02 Jun 2023 AP01 Appointment of Mr Petrica Adrian Balan as a director on 21 May 2022
13 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2023 DS01 Application to strike the company off the register
15 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
29 Oct 2022 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 29 October 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Dec 2021 AD01 Registered office address changed from 16 Wheatley Close Ashby-De-La-Zouch Leicestershire LE65 2AY United Kingdom to 10 Queen Street Ipswich IP1 1SS on 13 December 2021
26 Nov 2021 AD01 Registered office address changed from Unit 11 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY United Kingdom to 16 Wheatley Close Ashby-De-La-Zouch Leicestershire LE65 2AY on 26 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
21 Sep 2021 AP01 Appointment of Mr Stephen William Bentley as a director on 21 September 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Jan 2021 CH01 Director's details changed for Mr Dean John Seaton on 5 January 2021
07 Jan 2021 PSC04 Change of details for Mr Dean John Seaton as a person with significant control on 5 January 2021
10 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 November 2019
10 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from 10 Livingstone Lane Earl Shilton Leicester LE9 7EZ United Kingdom to Unit 11 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY on 5 July 2019
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted