Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES |
2022-08-07 |
update account_category FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2022-01-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-13 |
update statutory_documents ADOPT ARTICLES 20/12/2021 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES |
2021-12-07 |
insert company_previous_name TTG GLOBAL LIMITED |
2021-12-07 |
update name TTG GLOBAL LIMITED => AIRRADIO LIMITED |
2021-10-28 |
update statutory_documents COMPANY NAME CHANGED TTG GLOBAL LIMITED
CERTIFICATE ISSUED ON 28/10/21 |
2021-10-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-08-07 |
update account_category GROUP => FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-12-07 |
update num_mort_outstanding 3 => 2 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-10-21 |
update statutory_documents SOLVENCY STATEMENT DATED 15/09/20 |
2020-10-21 |
update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 20155 |
2020-10-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
2020-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-09-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-30 |
update statutory_documents ADOPT ARTICLES 15/09/2020 |
2020-09-30 |
update statutory_documents CONSOLIDATION
15/09/20 |
2020-09-28 |
update statutory_documents SHARE PREMIUM ACCOUNTS REDUCING FROM £1,861,344 TO £0. BEING CREDITED TO A RESERVE. 15/09/2020 |
2020-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067929640003 |
2020-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTG GLOBAL SOLUTIONS LIMITED |
2020-09-17 |
update statutory_documents CESSATION OF SAPIA PARTNERS LLP AS A PSC |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
2019-12-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAPIA PARTNERS LLP |
2019-12-24 |
update statutory_documents CESSATION OF GRESHAM LLP AS A PSC |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-29 |
update statutory_documents ADOPT ARTICLES 10/08/2017 |
2017-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
2016-02-12 |
update returns_last_madeup_date 2015-01-01 => 2016-01-01 |
2016-02-12 |
update returns_next_due_date 2016-01-29 => 2017-01-29 |
2016-01-07 |
update statutory_documents 01/01/16 FULL LIST |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED MR PETER LOUIS BURRIDGE |
2015-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BURRIDGE |
2015-05-08 |
update account_ref_day 30 => 31 |
2015-05-08 |
update account_ref_month 4 => 10 |
2015-05-08 |
update accounts_next_due_date 2016-01-31 => 2016-07-31 |
2015-04-29 |
update statutory_documents CURREXT FROM 30/04/2015 TO 31/10/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-01 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-01-29 |
2015-01-15 |
update statutory_documents 01/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HENRY BRACE THOMAS |
2014-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FRANKS |
2014-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITCHELL TITLEY |
2014-02-07 |
delete address FIELD HOUSE UTTOXETER OLD ROAD DERBY UNITED KINGDOM DE1 1NH |
2014-02-07 |
insert address FIELD HOUSE UTTOXETER OLD ROAD DERBY DE1 1NH |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-21 |
update statutory_documents 15/01/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-07-22 |
update statutory_documents DIRECTOR APPOINTED MR MITCHELL CUNNINGHAM TITLEY |
2013-07-22 |
update statutory_documents DIRECTOR APPOINTED MR MITCHELL CUNNINGHAM TITLEY |
2013-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TUPHOLME |
2013-06-24 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-24 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-17 |
update statutory_documents 15/01/13 FULL LIST |
2012-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2012-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-08-09 |
update statutory_documents ALTER ARTICLES 31/07/2012 |
2012-01-17 |
update statutory_documents 15/01/12 FULL LIST |
2011-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2011-06-29 |
update statutory_documents ADOPT ARTICLES 14/03/2011 |
2011-06-20 |
update statutory_documents COMPANY NAME CHANGED SIATEL LIMITED
CERTIFICATE ISSUED ON 20/06/11 |
2011-06-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-06-08 |
update statutory_documents 11/05/11 STATEMENT OF CAPITAL GBP 20156.25 |
2011-03-08 |
update statutory_documents DIRECTOR APPOINTED ANDREW IAN TUPHOLME |
2011-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRENCE |
2011-02-07 |
update statutory_documents 15/01/11 FULL LIST |
2010-05-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-28 |
update statutory_documents 17/05/10 STATEMENT OF CAPITAL GBP 1874999.88 |
2010-05-28 |
update statutory_documents SUB-DIVISION
17/05/10 |
2010-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2010 FROM
HAMMONDS LLP (REF: SDW) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM |
2010-05-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
FIELD HOUSE UTTOXETER OLD ROAD
DERBY
DERBYSHIRE
DE1 1NH
UNITED KINGDOM |
2010-04-19 |
update statutory_documents COMPANY NAME CHANGED HAMSARD 3158 LIMITED
CERTIFICATE ISSUED ON 19/04/10 |
2010-04-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-16 |
update statutory_documents CURREXT FROM 31/01/2011 TO 30/04/2011 |
2010-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
HAMMONDS LLP (REF : SDW) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED MR KEN LAWRENCE |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL NORFIELD |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRANKS |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED MR PETER LOUIS BURRIDGE |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP WILLIAMS |
2010-04-16 |
update statutory_documents SECRETARY APPOINTED MR PHILIP WILLIAMS |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED |
2010-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-04-15 |
update statutory_documents 15/01/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORTIMER CROSSLEY / 01/10/2009 |
2010-04-15 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAMMONDS DIRECTORS LIMITED / 01/10/2009 |
2010-04-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIES LIMITED / 01/10/2009 |
2009-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |