- Company Overview for TTNC LIMITED (05256607)
- Filing history for TTNC LIMITED (05256607)
- People for TTNC LIMITED (05256607)
- Charges for TTNC LIMITED (05256607)
- More for TTNC LIMITED (05256607)
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
|
|
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
|
|
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
|
|
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 |