Advanced company searchLink opens in new window

TTNC LIMITED

Company number 05256607

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)
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with updates
28 Jun 2018 AP01 Appointment of Mr Michael Thomas James Burton as a director on 1 June 2018
12 Feb 2018 AD01 Registered office address changed from Unit 10 101 Lower Anchor Street Chelmsford Essex CM2 0AU to 4 Wells Street Chelmsford Essex CM1 1HZ on 12 February 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
11 Aug 2017 TM01 Termination of appointment of David Anthony Griffiths as a director on 27 July 2017
15 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 220
28 Jul 2015 TM01 Termination of appointment of Russell Thomas Galpin as a director on 25 June 2015
04 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 220
26 Feb 2015 AP01 Appointment of Mr David Anthony Griffiths as a director on 5 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 220
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
26 Jul 2013 AD02 Register inspection address has been changed from 404, 4Th Floor Albany House 324-326 Regent Street London W1B 3HH United Kingdom
25 Jul 2013 CH03 Secretary's details changed for Mark Justin Burcher on 1 July 2013
04 Jun 2013 AD01 Registered office address changed from 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH England on 4 June 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012