Advanced company searchLink opens in new window

TTL HOLDINGS LIMITED

Company number 06764178

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)
22 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 9,500
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 August 2009
  • GBP 9,250
04 Mar 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr Geoffrey Charles Arthur Pitts on 2 December 2009
04 Mar 2010 CH01 Director's details changed for Peter Robert Armitage on 2 December 2009
02 Sep 2009 88(2) Ad 11/07/09\gbp si 100@1=100\gbp ic 8849/8949\
25 Aug 2009 88(2) Ad 04/05/09\gbp si 500@1=500\gbp ic 8349/8849\
25 Aug 2009 88(2) Ad 31/07/09\gbp si 100@1=100\gbp ic 8249/8349\
25 Aug 2009 88(2) Ad 08/08/09\gbp si 250@1=250\gbp ic 7999/8249\
02 Jul 2009 SA Statement of affairs
02 Jul 2009 88(2) Ad 27/04/09\gbp si 300@1=300\gbp ic 7699/7999\
02 Jul 2009 88(2) Ad 27/04/09\gbp si 700@1=700\gbp ic 6999/7699\
02 Jul 2009 88(2) Ad 27/04/09\gbp si 1000@1=1000\gbp ic 5999/6999\
30 Apr 2009 88(3) Particulars of contract relating to shares
30 Apr 2009 88(2) Ad 19/12/08\gbp si 5997@1=5997\gbp ic 2/5999\
29 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
27 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Allotted number of shares 19/12/2008
02 Dec 2008 NEWINC Incorporation