- Company Overview for NTTX LIMITED (03349007)
- Filing history for NTTX LIMITED (03349007)
- People for NTTX LIMITED (03349007)
- Charges for NTTX LIMITED (03349007)
- Insolvency for NTTX LIMITED (03349007)
- More for NTTX LIMITED (03349007)
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) |
---|---|---|---|
12 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Graham John Lawrence as a director on 13 January 2017 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of James Robert Barclay as a director on 17 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Gary James Bamford as a director on 13 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
12 Nov 2015 | AP01 | Appointment of Dr Gary James Bamford as a director on 9 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Philip John Moss as a director on 12 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr James Robert Barclay as a director on 9 November 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 May 2014
|
|
24 Apr 2014 | AR01 | Annual return made up to 10 April 2014 with full list of shareholders | |
24 Apr 2014 | CH01 | Director's details changed for Mr Graham John Lawrence on 24 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Richard John Lashwood on 24 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Ian Anthony Dear on 24 April 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Peter Thomas as a director | |
02 Dec 2013 | AP03 | Appointment of Mr Peter Thomas as a secretary | |
29 Nov 2013 | TM02 | Termination of appointment of Graham Lawrence as a secretary | |
29 Nov 2013 | AP01 | Appointment of Mr Philip John Moss as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Peter Thomas as a director | |
18 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |