About

Registered Number: 05125329
Date of Incorporation: 11/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Magnolia House 12 Woodland Way, Edney Common, Chelmsford, CM1 3FF,

 

Tt Business Consulting Ltd was registered on 11 May 2004 with its registered office in Chelmsford, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of Tt Business Consulting Ltd are Grant, Andrew Clive, Barron, Katherine Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Katherine Mary 11 May 2004 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Andrew Clive 01 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 08 April 2019
AP03 - Appointment of secretary 04 March 2019
TM01 - Termination of appointment of director 03 March 2019
TM02 - Termination of appointment of secretary 03 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 May 2018
AD01 - Change of registered office address 17 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 19 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
AD01 - Change of registered office address 15 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 01 October 2010
CERTNM - Change of name certificate 07 September 2010
CONNOT - N/A 07 September 2010
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 19 June 2009
MEM/ARTS - N/A 04 February 2009
CERTNM - Change of name certificate 24 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 11 April 2005
225 - Change of Accounting Reference Date 23 November 2004
CERTNM - Change of name certificate 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.