Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Simon Christopher Day as a director on 2023-12-19

View Document

04/01/244 January 2024 Appointment of Mr Simon Christopher Day as a secretary on 2023-12-19

View Document

25/10/2325 October 2023 Termination of appointment of Keith Alexander Haddow as a secretary on 2023-10-17

View Document

25/10/2325 October 2023 Termination of appointment of Keith Alexander Haddow as a director on 2023-10-17

View Document

09/10/239 October 2023 Full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Satisfaction of charge 033049500007 in full

View Document

26/09/2326 September 2023 Registration of charge 033049500008, created on 2023-09-22

View Document

15/06/2315 June 2023 Secretary's details changed for Mr Keith Alexander Haddow on 2023-04-18

View Document

15/06/2315 June 2023 Director's details changed for Mr Keith Alexander Haddow on 2023-04-18

View Document

15/06/2315 June 2023 Director's details changed for Matthew John Carr on 2023-04-18

View Document

15/06/2315 June 2023 Director's details changed for Dr Andrew Robert Baker-Campbell on 2023-04-18

View Document

15/06/2315 June 2023 Director's details changed for Mr Richard Walker on 2023-04-18

View Document

15/06/2315 June 2023 Director's details changed for Mrs Chantal Taylor on 2023-04-18

View Document

26/04/2326 April 2023 Change of details for Ttp Group Limited as a person with significant control on 2023-04-18

View Document

25/04/2325 April 2023 Satisfaction of charge 033049500006 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 1 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 033049500003 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 033049500002 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 033049500005 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 033049500004 in full

View Document

18/04/2318 April 2023 Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE to Ttp Campus Cambridge Road Melbourn SG8 6HQ on 2023-04-18

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

03/08/213 August 2021 Registration of charge 033049500006, created on 2021-07-22

View Document

08/07/218 July 2021 Change of details for Ttp Group Plc as a person with significant control on 2021-06-15

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED THE TECHNOLOGY PARTNERSHIP PLC CERTIFICATE ISSUED ON 23/02/17

View Document

23/02/1723 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033049500002

View Document

14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAYLOR / 28/06/2014

View Document

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL CHARLES WILLIAM HYDE / 14/09/2011

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR HUMBERSTONE

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMS

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/02/096 February 2009 DIRECTOR APPOINTED VICTOR CAREY HUMBERSTONE

View Document

06/02/096 February 2009 DIRECTOR APPOINTED SAMUEL CHARLES WILLIAM HYDE

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 08/01/01; NO CHANGE OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 03/04/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 COMPANY NAME CHANGED TTP GROUP PLC CERTIFICATE ISSUED ON 08/04/97

View Document

25/03/9725 March 1997 APPLICATION COMMENCE BUSINESS

View Document

25/03/9725 March 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/9725 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/97

View Document

25/03/9725 March 1997 £ NC 50000/1000000 20/03/97

View Document

25/03/9725 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/97

View Document

25/03/9725 March 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

11/02/9711 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information