London
W1T 6EJ
Director Name | Mr Lorenzo Silvano Giuseppe Tosonotti |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 June 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Registered Address | 20 Fitzroy Square London W1T 6EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
200 at £0.01 | Tts Tecno Trolley System S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,806 |
Cash | £69,179 |
Current Liabilities | £7,175 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
24 October 2023 | Director's details changed for Mr Renato Sante Zorzo on 24 October 2023 (2 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
16 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
19 December 2021 | Amended accounts for a small company made up to 31 December 2019 (6 pages) |
19 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
19 December 2021 | Amended accounts for a small company made up to 31 December 2018 (6 pages) |
19 December 2021 | Amended accounts for a small company made up to 31 December 2017 (6 pages) |
29 June 2021 | Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 1 June 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
15 October 2020 | Company name changed T.T.S. - tecno trolley system U.k LIMITED\certificate issued on 15/10/20
|
13 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 October 2020 | Director's details changed for Mr Renato Sante Zorzo on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 402a City Gate House 246 - 250 Romford Road London E7 9HZ United Kingdom to 20 Fitzroy Square London W1T6EJ on 1 October 2020 (1 page) |
10 January 2020 | Change of details for Z Group S.P.A. as a person with significant control on 12 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
9 January 2020 | Change of details for Z Group S.R.L. as a person with significant control on 12 December 2019 (2 pages) |
1 October 2019 | Cessation of Tts Tecno Trolley System Srl as a person with significant control on 23 July 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 October 2019 | Notification of Z Group S.R.L. as a person with significant control on 23 July 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 June 2018 | Registered office address changed from 84a Victoria Road Horley Surrey RH6 7AB to 402a City Gate House 246 - 250 Romford Road London E7 9HZ on 26 June 2018 (1 page) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Register inspection address has been changed from C/O Keystone Law Audley House 13 Palace Street London Middlesex SW1E 5HX to 84a Victoria Road Horley Surrey RH6 7AB (1 page) |
21 July 2014 | Register inspection address has been changed from C/O Keystone Law Audley House 13 Palace Street London Middlesex SW1E 5HX to 84a Victoria Road Horley Surrey RH6 7AB (1 page) |
9 June 2014 | Registered office address changed from C/O Tremaines 69 Brambletye Park Road Redhill Surrey RH1 6EN on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Tremaines 69 Brambletye Park Road Redhill Surrey RH1 6EN on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Tremaines 69 Brambletye Park Road Redhill Surrey RH1 6EN on 9 June 2014 (1 page) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Register(s) moved to registered office address (1 page) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Register(s) moved to registered office address (1 page) |
23 July 2013 | Register(s) moved to registered inspection location (1 page) |
23 July 2013 | Register inspection address has been changed (1 page) |
23 July 2013 | Register(s) moved to registered inspection location (1 page) |
23 July 2013 | Registered office address changed from C/O Keystone Law Second Floor, Audley House 13 Palace Street London Middlesex SW1E 5HX England on 23 July 2013 (1 page) |
23 July 2013 | Register inspection address has been changed (1 page) |
23 July 2013 | Registered office address changed from C/O Keystone Law Second Floor, Audley House 13 Palace Street London Middlesex SW1E 5HX England on 23 July 2013 (1 page) |
27 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|