- Company Overview for TTL ELECTRONICS LIMITED (05225887)
- Filing history for TTL ELECTRONICS LIMITED (05225887)
- People for TTL ELECTRONICS LIMITED (05225887)
- More for TTL ELECTRONICS LIMITED (05225887)
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
|
|
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
|
|
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
|
|
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 |