Advanced company searchLink opens in new window

TTH LIMITED

Company number 03270483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
09 Mar 2015 CH01 Director's details changed for Mrs Maarit Hannele Hillier on 9 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from C/O Avalon Accounting Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 18 August 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
28 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Maarit Hannele Hillier on 27 November 2009
26 Nov 2009 AD01 Registered office address changed from St. Katherine House Lyndhurst Road, Goring Reading Berkshire RG8 9BL on 26 November 2009
18 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
12 Nov 2008 363a Return made up to 29/10/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007
08 Jan 2008 363a Return made up to 29/10/07; full list of members
01 Jun 2007 AA Total exemption small company accounts made up to 30 April 2006