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)
18 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
25 Mar 2011 CH03 Secretary's details changed for Mark Justin Burcher on 1 October 2009
30 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Dec 2010 CH03 Secretary's details changed for Mark Justin Burcher on 4 October 2010
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 TM01 Termination of appointment of Magnus Asplund as a director
25 Mar 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
25 Mar 2010 AD02 Register inspection address has been changed
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 220
18 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ The directors recommendation to remove the company's authorised share capital as allowed by the 2006 companies act 30/11/2009
15 Jan 2010 AR01 Annual return made up to 12 October 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mark Justin Burcher on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Russell Thomas Galpin on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Magnus Asplund on 1 October 2009
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2009 TM01 Termination of appointment of Adnan Barakat as a director
22 Oct 2009 AP01 Appointment of Russell Thomas Galpin as a director
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 363a Return made up to 12/10/08; full list of members
17 Oct 2008 288c Director's change of particulars / adnan barakat / 17/10/2008
17 Oct 2008 288c Director and secretary's change of particulars / mark burcher / 17/10/2008
02 Jun 2008 287 Registered office changed on 02/06/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP