Advanced company searchLink opens in new window

TTHD LIMITED

Company number 08240605

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
17 Mar 2020 AA Micro company accounts made up to 31 October 2019
10 Dec 2019 CH01 Director's details changed for Mr Brian Robert Carter on 1 December 2019
10 Dec 2019 PSC04 Change of details for Mr Brian Robert Carter as a person with significant control on 1 December 2019
04 Nov 2019 AP01 Appointment of Mr Dominic James Reynolds as a director on 1 November 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
01 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
17 May 2016 AA Total exemption full accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
13 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
10 Jan 2014 AA Total exemption full accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
06 Nov 2013 AD01 Registered office address changed from Devonshire House Manor Way Hertfordshire WD6 1QQ England on 6 November 2013
05 Jun 2013 CH01 Director's details changed for Mr Brian Robert Carter on 5 June 2013
04 Oct 2012 NEWINC Incorporation