TBTT DIRECT LIMITED - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-08-07 update account_category DORMANT => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN TAWANDA NDINGINDWAYO / 20/12/2022
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN TAWANDA NDINGINDWAYO / 19/12/2022
2022-12-20 update statutory_documents CESSATION OF AILEEN NDINGINDWAYO AS A PSC
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AILEEN NDINGINDWAYO
2022-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-09-08 update num_mort_outstanding 1 => 0
2022-09-08 update num_mort_satisfied 0 => 1
2022-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN TAWANDA NDINGINDWAYO / 16/08/2022
2022-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN TAWANDA NDINGINDWAYO / 16/08/2022
2022-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN TAWANDA NDINGINDWAYO / 16/08/2022
2022-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN TAWANDA NDINGINDWAYO / 16/08/2022
2022-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALVIN TAWANDA NDINGINDWAYO / 16/08/2022
2022-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079116220001
2022-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN TAWANDA NDINGINDWAYO / 16/08/2022
2021-12-07 update account_category MICRO ENTITY => DORMANT
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-06-08 update account_category DORMANT => null
2020-06-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-07 delete address OFFICE S6 APPLEWOOD GROVE TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADELY HEATH WEST MIDLANDS B64 6EW
2020-02-07 insert address 78 RACEMEADOW CRESCENT NETHERTON DUDLEY ENGLAND DY2 0DX
2020-02-07 update registered_address
2020-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2020 FROM OFFICE S6 APPLEWOOD GROVE TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADELY HEATH WEST MIDLANDS B64 6EW
2020-01-07 update account_category null => DORMANT
2020-01-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-01-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-10-15 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-11-12 => 2017-05-29
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-01 update statutory_documents 01/05/16 FULL LIST
2016-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079116220001
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-11-09 delete address OFFICE S6 APPLEWOOD GROVE TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADELY HEATH WEST MIDLANDS UNITED KINGDOM B64 6EW
2015-11-09 delete sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2015-11-09 insert address OFFICE S6 APPLEWOOD GROVE TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADELY HEATH WEST MIDLANDS B64 6EW
2015-11-09 insert sic_code 86900 - Other human health activities
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2015-01-16 => 2015-10-15
2015-11-09 update returns_next_due_date 2016-02-13 => 2016-11-12
2015-10-15 update statutory_documents 15/10/15 FULL LIST
2015-06-09 delete address 78 RACEMEADOW CRESCENT NETHERTON DUDLEY WEST MIDLANDS DY2 0DX
2015-06-09 insert address OFFICE S6 APPLEWOOD GROVE TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADELY HEATH WEST MIDLANDS UNITED KINGDOM B64 6EW
2015-06-09 update registered_address
2015-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 78 RACEMEADOW CRESCENT NETHERTON DUDLEY WEST MIDLANDS DY2 0DX
2015-03-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-11 update statutory_documents 16/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-03-08 delete address UNIT 101 NEW ENTERPRISE WORKSHOP CENTRE ROLFE STREET, SMETHWICK BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B66 2AR
2014-03-08 insert address 78 RACEMEADOW CRESCENT NETHERTON DUDLEY WEST MIDLANDS DY2 0DX
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-08 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2014 FROM UNIT 101 NEW ENTERPRISE WORKSHOP CENTRE ROLFE STREET, SMETHWICK BIRMINGHAM WEST MIDLANDS B66 2AR UNITED KINGDOM
2014-02-09 update statutory_documents 16/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-16 => 2014-10-31
2013-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-25 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2013-06-25 update returns_last_madeup_date null => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-02-09 update statutory_documents 16/01/13 FULL LIST
2013-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALVIN TAWANDA NDINGINDWAYO / 09/02/2013
2013-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALVIN TAWANDA NDINGINDWAYO / 09/02/2013
2012-06-28 update statutory_documents DIRECTOR APPOINTED MRS AILEEN NDINGINDWAYO
2012-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFORD MADZIMA
2012-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MHONYERA
2012-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ODEN CHIDONGO
2012-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-03-20 update statutory_documents DIRECTOR APPOINTED MR ALFORD MADZIMA
2012-03-19 update statutory_documents DIRECTOR APPOINTED MR MARTIN MHONYERA
2012-03-19 update statutory_documents DIRECTOR APPOINTED MR ODEN CHIDONGO
2012-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION