Advanced company searchLink opens in new window

TTM INVESTMENTS LIMITED

Company number 06882076

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)
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Sep 2014 MR01 Registration of charge 068820760002, created on 26 September 2014
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 600
07 Sep 2014 SH10 Particulars of variation of rights attached to shares
07 Sep 2014 SH08 Change of share class name or designation
29 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 300
04 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jul 2010 AD01 Registered office address changed from Chancery Court Queen Street Horsham West Sussex RH13 5AD England on 12 July 2010
26 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2009 88(2) Ad 12/05/09\gbp si 299@1=299\gbp ic 1/300\
30 Apr 2009 288a Director appointed nigel john davidson
30 Apr 2009 288a Director and secretary appointed noel edward ruddy
30 Apr 2009 288a Director appointed james clewlow
21 Apr 2009 288b Appointment terminated director daniel dwyer
20 Apr 2009 NEWINC Incorporation