-
TTRC LTD - C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08273960
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29
- Wellington Street
- Leeds
- LS1 4DL C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL UK
Management
- Geschäftsführung
- REDMAN, Kevin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.10.2012
- Alter der Firma 2012-10-30 11 Jahre
- SIC/NACE
- 78200
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Prc360 Holdings Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-12-26
- Letzte Einreichung: 2022-12-12
-
TTRC LTD Firmenbeschreibung
- TTRC LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08273960. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.10.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über C/o Rsm Uk Restructuring Advisory Llp 5Th Floor Central Square 29 erreicht werden.
Jetzt sichern TTRC LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ttrc Ltd - C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL, Grossbritannien
- 2012-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TTRC LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-05-12) - AM02
-
liquidation-in-administration-proposals (2023-05-24) - AM03
-
resolution (2023-04-18) - RESOLUTIONS
-
memorandum-articles (2023-04-18) - MA
-
liquidation-in-administration-appointment-of-administrator (2023-04-15) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-15) - AD01
-
termination-director-company-with-name-termination-date (2023-01-07) - TM01
-
mortgage-satisfy-charge-full (2023-03-22) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-12-16) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-20) - AA
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-07) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-12-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-01-03) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-02-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-25) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-19) - AD01
-
confirmation-statement-with-updates (2018-01-26) - CS01
-
notification-of-a-person-with-significant-control (2018-02-02) - PSC02
-
change-to-a-person-with-significant-control (2018-02-09) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-09) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-29) - AA
-
termination-director-company-with-name-termination-date (2018-11-07) - TM01
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-02-14) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-21) - MR01
-
termination-director-company-with-name-termination-date (2017-04-25) - TM01
-
appoint-person-director-company-with-name-date (2017-04-25) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-16) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-05) - MR01
-
mortgage-satisfy-charge-full (2016-04-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-02-16) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-10-30) - AA01
-
incorporation-company (2012-10-30) - NEWINC