TT ELECTRONICS PLC

Company Documents

DateDescription
13/06/2513 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-31

View Document

13/05/2513 May 2025 Appointment of Mr Richard David Robert Webb as a director on 2025-05-12

View Document

10/04/2510 April 2025 Termination of appointment of Mark Hoad as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Peter Ian France as a director on 2025-04-09

View Document

10/04/2510 April 2025 Appointment of Mr Eric Daniel Lakin as a director on 2025-04-10

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-11-30

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-07-31

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

15/08/2415 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-31

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

03/07/243 July 2024 Appointment of Dr Inken Braunschmidt as a director on 2024-07-01

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

15/05/2415 May 2024 Termination of appointment of Jack Byron Boyer as a director on 2024-05-10

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

03/04/243 April 2024 Appointment of Mr Ian Buckley as a secretary on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Lynton David Boardman as a secretary on 2024-03-28

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Wendy Juliet Mcmillan as a director on 2023-11-24

View Document

03/10/233 October 2023 Termination of appointment of John Richard Tyson as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Peter Ian France as a director on 2023-10-02

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

25/07/2325 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-08-31

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

19/01/2319 January 2023 Appointment of Mrs Wendy Juliet Mcmillan as a director on 2023-01-16

View Document

19/01/2319 January 2023 Appointment of Mr Michael Ord as a director on 2023-01-16

View Document

17/05/2217 May 2022 Director's details changed for Ms Alison Jane Wood on 2022-05-06

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS ANNE THORBURN

View Document

28/06/1928 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 40866468.00

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 40865809.5

View Document

30/05/1930 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 40857277

View Document

19/03/1919 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 40851746.75

View Document

20/02/1920 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 40839999.25

View Document

18/01/1918 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 40838522.50

View Document

21/12/1821 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 40836289.75

View Document

12/10/1812 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 40763317

View Document

24/09/1824 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 40762825.50

View Document

21/08/1821 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 40756582.50

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE WOOD / 06/08/2018

View Document

18/07/1818 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 40755865.00

View Document

25/06/1825 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 40755661.75

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1830 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 40750386.25

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 40738872.25

View Document

19/03/1819 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 40738712.00

View Document

13/02/1813 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 40735239.00

View Document

17/01/1817 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 40729283.50

View Document

20/12/1720 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 40724909.25

View Document

18/09/1718 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 40612641.75

View Document

05/09/175 September 2017 THE PROPOSED (THE DISPOSAL), SHARE PURCHASE AGREEMENT (THE SALE AGREEMENT). (THE DIRECTORS) ARE AUTHORISED TO DO OR PROCURE ALL SUCH THINGS ON BEHALF OF THE COMPANY ETC. 10/08/2017

View Document

12/07/1712 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 40606796.75

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

31/05/1731 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 40596243.50

View Document

24/05/1724 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1711 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 40592906.25

View Document

27/03/1727 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 40583913.75

View Document

03/03/173 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 40578520.75

View Document

09/02/179 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 40575768.75

View Document

19/12/1619 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 40574832.00

View Document

29/09/1629 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 40561441.75

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY, KT13 9XB

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAKESHAFT

View Document

09/08/169 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 40555053.50

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MS ALISON JANE WOOD

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR JACK BYRON BOYER

View Document

14/06/1614 June 2016 05/06/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 40554576.50

View Document

19/05/1619 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1619 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 40547274.00

View Document

27/04/1627 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 40534399.75

View Document

22/03/1622 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 40522360.00

View Document

10/03/1610 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 40512825.50

View Document

11/02/1611 February 2016 SECOND FILING FOR FORM SH01

View Document

29/01/1629 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 40504780.00

View Document

15/12/1515 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 39852895.50

View Document

29/09/1529 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 39775829.50

View Document

26/08/1526 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 39768356.25

View Document

29/07/1529 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 39766930.25

View Document

24/06/1524 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 39763860.25

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 05/06/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN WATSON

View Document

30/04/1530 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 39760112.75

View Document

01/04/151 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 39756978.00

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MARK HOAD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

22/12/1422 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 39752082.50

View Document

17/11/1417 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 39746287.00

View Document

15/10/1415 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 39745426.25

View Document

22/09/1422 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 39744960.75

View Document

15/08/1415 August 2014 SECOND FILING FOR FORM AP01

View Document

22/07/1422 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 39740424.00

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERAINT ANDERSON

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR RICHARD JOHN TYSON

View Document

30/06/1430 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 39740418.25

View Document

05/06/145 June 2014 05/06/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 39726078.25

View Document

22/04/1422 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 39656401.25

View Document

17/04/1417 April 2014 SECTION 519

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

19/03/1419 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 39655534.50

View Document

14/02/1414 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 39652405.50

View Document

15/01/1415 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 39652081.00

View Document

17/12/1317 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 39650699.75

View Document

15/11/1315 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 39561177.25

View Document

31/10/1331 October 2013 SECOND FILING FOR FORM SH01

View Document

31/10/1331 October 2013 SECOND FILING FOR FORM SH01

View Document

17/10/1317 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 39559203.75

View Document

19/09/1319 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 39545419.25

View Document

21/08/1321 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 39534937.75

View Document

18/06/1318 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 39538243.00

View Document

17/06/1317 June 2013 05/06/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 39326902.00

View Document

16/05/1316 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1316 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 39323196.25

View Document

18/03/1318 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 39260885.75

View Document

18/02/1318 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 39237666.00

View Document

11/01/1311 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 39237666.00

View Document

14/12/1214 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 39236076.25

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

11/12/1211 December 2012 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

20/11/1220 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 39230822.25

View Document

17/10/1217 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 39205241.50

View Document

17/09/1217 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 39202774.75

View Document

19/07/1219 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 39193667.50

View Document

15/06/1215 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 39191069.25

View Document

12/06/1212 June 2012 05/06/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER

View Document

11/05/1211 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 38815598.50

View Document

13/04/1213 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 38814555.50

View Document

12/03/1212 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 38813512.50

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012

View Document

08/02/128 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 38865950.00

View Document

24/11/1124 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 38804487.25

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY KING

View Document

12/10/1112 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 38802645.50

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 05/09/2011

View Document

15/07/1115 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 38799956.50

View Document

05/07/115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 38798471.25

View Document

23/05/1123 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1123 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 30/04/11 STATEMENT OF CAPITAL GBP 38790542.25

View Document

10/02/1110 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 38782224.00

View Document

14/12/1014 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 38781181.00

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 22/11/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL WATSON / 07/09/2010

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MICHAEL JOHN BAUNTON

View Document

14/06/1014 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1019 May 2010 ARTICLES OF ASSOCIATION

View Document

19/05/1019 May 2010 ALTER ARTICLES 12/05/2010

View Document

19/05/1019 May 2010 MEETING NOTICE 12/05/2010

View Document

19/05/1019 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1019 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN

View Document

08/02/108 February 2010 DIRECTOR APPOINTED TIMOTHY HAL ROBERTS

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON NEWMAN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROWTHER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL WATSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SHAKESHAFT / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT ANDERSON / 01/10/2009

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ARMSTRONG

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CROWE

View Document

06/08/086 August 2008 DIRECTOR APPOINTED GERAINT ANDERSON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR NEIL RODGERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 05/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0731 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0612 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/051 December 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

30/11/0530 November 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/11/0516 November 2005 £ NC 126792570/197085140 20/10/05

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 RETURN MADE UP TO 05/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0514 June 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 04/06/91

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED

View Document

06/06/056 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/07/032 July 2003 RETURN MADE UP TO 05/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/036 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 05/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED TT GROUP PLC CERTIFICATE ISSUED ON 31/05/01

View Document

28/03/0128 March 2001 INTERIM ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0019 July 2000 £ IC 38887025/38762025 06/07/00 £ SR [email protected]=125000

View Document

19/07/0019 July 2000 £ IC 38987025/38887025 05/07/00 £ SR [email protected]=100000

View Document

19/07/0019 July 2000 £ IC 38762025/38699525 10/07/00 £ SR [email protected]=62500

View Document

30/06/0030 June 2000 RETURN MADE UP TO 05/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0020 June 2000 23392215 SHARES 11/05/00

View Document

20/06/0020 June 2000 NC DEC ALREADY ADJUSTED 11/05/00

View Document

20/06/0020 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/00

View Document

20/06/0020 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/00

View Document

09/06/009 June 2000 £ NC 79000000/56500000 11/05/00

View Document

26/05/0026 May 2000 £ IC 39243275/39055775 11/05/00 £ SR [email protected]=187500

View Document

26/05/0026 May 2000 £ IC 39055775/38987025 16/05/00 £ SR [email protected]=68750

View Document

23/05/0023 May 2000 £ IC 39335775/39243275 11/05/00 £ SR [email protected]=92500

View Document

23/05/0023 May 2000 £ IC 39491275/39398275 12/05/00 £ SR [email protected]=93000

View Document

23/05/0023 May 2000 £ IC 39398275/39335775 16/05/00 £ SR [email protected]=62500

View Document

19/05/0019 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 £ IC 39503775/39491275 27/04/00 £ SR [email protected]=12500

View Document

10/05/0010 May 2000 £ IC 40204190/39690581 17/04/00 £ SR [email protected]=513609

View Document

10/05/0010 May 2000 £ IC 39690581/39503775 17/04/00 £ SR [email protected]=186806

View Document

28/04/0028 April 2000 £ IC 40479190/40204190 14/04/00 £ SR [email protected]=275000

View Document

25/04/0025 April 2000 £ IC 41341690/40979190 06/04/00 £ SR [email protected]=362500

View Document

25/04/0025 April 2000 £ IC 40979190/40479190 07/04/00 £ SR [email protected]=500000

View Document

12/04/0012 April 2000 £ IC 41591690/41566690 03/04/00 £ SR [email protected]=25000

View Document

12/04/0012 April 2000 £ IC 41566690/41341690 03/04/00 £ SR [email protected]=225000

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/994 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/994 June 1999 ALTER MEM AND ARTS 13/05/99

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 £ IC 42474659/41591690 30/09/98 £ SR [email protected]=882969

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/9817 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/98

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 05/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9813 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 £ IC 51154286/50516894 31/07/97 £ SR 637392@1=637392

View Document

19/06/9719 June 1997 RETURN MADE UP TO 05/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9713 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/97

View Document

13/06/9713 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/97

View Document

13/06/9713 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/05/97

View Document

13/06/9713 June 1997 CONVERSION 13/05/97

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 05/09/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 05/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/967 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9625 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/96

View Document

25/05/9625 May 1996 ALTER MEM AND ARTS 14/05/96

View Document

25/05/9625 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/96

View Document

23/04/9623 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/9623 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 05/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9515 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 £ NC 59000000/79000000 24/10/94

View Document

17/11/9417 November 1994 NC INC ALREADY ADJUSTED 24/10/94

View Document

17/11/9417 November 1994 MISC 24/10/94

View Document

25/07/9425 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 05/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9416 June 1994 FULL GROUP ACCOUNTS MADE UP TO 25/12/93

View Document

22/12/9322 December 1993 NC INC ALREADY ADJUSTED 10/08/93

View Document

22/12/9322 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/93

View Document

22/12/9322 December 1993 £ NC 47250000/59000000 10/08/93

View Document

27/09/9327 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 LISTING OF PARTICULARS

View Document

09/07/939 July 1993 RETURN MADE UP TO 05/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 FULL GROUP ACCOUNTS MADE UP TO 26/12/92

View Document

27/01/9327 January 1993 MISC 16/01/93

View Document

17/12/9217 December 1992 LISTING OF PARTICULARS

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 05/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9120 August 1991 ALTER MEM AND ARTS 21/05/91

View Document

20/08/9120 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9127 July 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 05/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 10/12/90

View Document

04/06/914 June 1991 PLACING&OPEN OFFER 10/12/90

View Document

04/06/914 June 1991 NC INC ALREADY ADJUSTED 10/12/90

View Document

24/01/9124 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 LISTING OF PARTICULARS

View Document

18/07/9018 July 1990 LISTING OF PARTICULARS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 05/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

23/05/9023 May 1990 LISTING OF PARTICULARS

View Document

19/04/9019 April 1990 LISTING OF PARTICULARS

View Document

15/03/9015 March 1990 SHARES AGREEMENT OTC

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8931 July 1989 REDUCTION OF ISSUED CAPITAL 180589

View Document

31/07/8931 July 1989 REDUCTION OF ISSUED CAPITAL

View Document

31/07/8931 July 1989 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 16297200/ 16250000

View Document

13/07/8913 July 1989 RETURN MADE UP TO 01/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/897 July 1989 NC INC ALREADY ADJUSTED

View Document

07/07/897 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/87

View Document

07/07/897 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/08/88

View Document

07/07/897 July 1989 NC INC ALREADY ADJUSTED

View Document

03/07/893 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/88

View Document

29/06/8929 June 1989 NC INC ALREADY ADJUSTED

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 S-DIV

View Document

09/06/899 June 1989 £ NC 12182256/16297200

View Document

09/06/899 June 1989 £ NC 6850000/12182256

View Document

09/06/899 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/89

View Document

22/05/8922 May 1989 LISTING OF PARTICULARS

View Document

31/03/8931 March 1989 WD 17/03/89 AD 11/02/87--------- £ SI [email protected]=593750

View Document

31/03/8931 March 1989 SHARES AGREEMENT OTC

View Document

14/03/8914 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/88

View Document

14/03/8914 March 1989 APPROVAL OF OFFER 26/08/88

View Document

14/03/8914 March 1989 WD 03/03/89 AD 11/10/88--------- £ SI [email protected]=64673

View Document

14/03/8914 March 1989 WD 03/03/89 AD 20/09/88--------- £ SI [email protected]=2478944

View Document

14/03/8914 March 1989 WD 03/03/89 AD 20/12/88--------- £ SI [email protected]=542

View Document

14/03/8914 March 1989 WD 03/03/89 AD 25/10/88--------- £ SI [email protected]=44480

View Document

14/03/8914 March 1989 WD 03/03/89 AD 08/11/88--------- £ SI [email protected]=1470

View Document

14/03/8914 March 1989 WD 03/03/89 AD 22/11/88--------- £ SI [email protected]=369

View Document

14/03/8914 March 1989 WD 03/03/89 AD 06/12/88--------- £ SI [email protected]=933

View Document

14/03/8914 March 1989 WD 03/03/89 AD 22/12/88--------- £ SI [email protected]=17599

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM: 2 CRAMPTONS ROAD, SEVENOAKS, KENT, TN1 45D

View Document

08/03/898 March 1989 WD 27/02/89 AD 27/09/88--------- £ SI [email protected]=23616

View Document

23/09/8823 September 1988 LISTING OF PARTICULARS

View Document

16/09/8816 September 1988 WD 26/08/88 AD 18/08/88--------- PREMIUM £ SI [email protected]=875

View Document

19/07/8819 July 1988 WD 07/06/88 AD 08/06/88--------- PREMIUM £ SI [email protected]=5625

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/887 June 1988 RETURN MADE UP TO 28/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/887 June 1988 FULL GROUP ACCOUNTS MADE UP TO 26/12/87

View Document

31/05/8831 May 1988 WD 24/05/88 AD 23/12/87--------- PREMIUM £ SI [email protected]=12687

View Document

21/04/8821 April 1988 COMPANY NAME CHANGED TYZACK TURNER GROUP PLC CERTIFICATE ISSUED ON 22/04/88

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: LITTLE LONDON WORKS, SAXON ROAD, HEELEY, SHEFFIELD 8

View Document

18/01/8818 January 1988 WD 13/01/88 AD 21/10/87--------- PREMIUM £ SI [email protected]=1874

View Document

18/01/8818 January 1988 WD 13/01/88 AD 05/10/87--------- PREMIUM £ SI [email protected]=5359

View Document

18/01/8818 January 1988 WD 13/01/88 AD 11/11/87--------- PREMIUM £ SI [email protected]=2296

View Document

18/01/8818 January 1988 WD 13/01/88 AD 01/12/87--------- PREMIUM £ SI [email protected]=1057

View Document

18/01/8818 January 1988 WD 13/01/88 AD 11/09/87--------- PREMIUM £ SI [email protected]=436225

View Document

18/01/8818 January 1988 WD 13/01/88 AD 16/09/87--------- PREMIUM £ SI [email protected]=7951

View Document

03/12/873 December 1987 WD 16/11/87 AD 14/10/87--------- PREMIUM £ SI [email protected]=162

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

10/06/8710 June 1987 ALTER MEM AND ARTS 210587

View Document

10/06/8710 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/875 May 1987 RETURN OF ALLOTMENTS

View Document

25/02/8725 February 1987 GAZETTABLE DOCUMENT

View Document

25/02/8725 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

20/02/8720 February 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED TYZACK TURNER P.L.C. CERTIFICATE ISSUED ON 20/02/87

View Document

16/02/8716 February 1987 DIRECTOR RESIGNED

View Document

06/02/876 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/01/8727 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987 NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

01/02/821 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/01/0616 January 1906 CERTIFICATE OF INCORPORATION

View Document

16/01/0616 January 1906 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company