Advanced company searchLink opens in new window

TTL ELECTRONICS LIMITED

Company number 05225887

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)
30 Aug 2018 PSC08 Notification of a person with significant control statement
28 Aug 2018 PSC07 Cessation of John Charles Burns as a person with significant control on 13 August 2018
28 Aug 2018 TM01 Termination of appointment of John Charles Burns as a director on 13 August 2018
22 Aug 2018 AP01 Appointment of Miss Sorrel Elise Porteous as a director on 21 August 2018
22 Aug 2018 AP01 Appointment of Mr Philip Russell Shore as a director on 21 August 2018
22 Aug 2018 AD01 Registered office address changed from Keal & Associates the Courthouse Erfstadt Court Denmark Street Wokingham Berkshire RG40 2AY to Keal & Associates the Courthouse, Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY on 22 August 2018
18 Dec 2017 PSC01 Notification of John Charles Burns as a person with significant control on 24 August 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
31 Aug 2017 PSC07 Cessation of Gordon Murray Pirie as a person with significant control on 17 April 2017
30 Aug 2017 TM01 Termination of appointment of Gordon Murray Pirie as a director on 17 April 2017
30 Aug 2017 AP01 Appointment of Mr John Charles Burns as a director on 24 August 2017
19 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
23 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 TM02 Termination of appointment of Sonia Michele Kennelly as a secretary on 28 August 2015
26 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
25 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
05 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders