TIME TEMPERATURE MONITORING LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

07/12/187 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CESSATION OF MICHAEL DAVID O'CONNOR AS A PSC

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM JAYEM WORKS GOMM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DJ

View Document

08/08/168 August 2016 31/07/15 STATEMENT OF CAPITAL GBP 1002

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

11/02/1611 February 2016 31/07/15 STATEMENT OF CAPITAL GBP 902

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR BLUE RAMSEY

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN FREDERICK SAGAR / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD GLYN HUBBARD / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR BLUE JOHN RAMSEY / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID O'CONNOR / 09/09/2015

View Document

09/09/159 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / VERONICA ANNE MORELAND DEASY / 09/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN FREDERICK SAGAR / 18/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 05/07/10 STATEMENT OF CAPITAL GBP 566

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVISON

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM C/O ROBERT CLOW & CO 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DR BRIAN FREDERICK SAGAR

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PROFESSOR JOHN WILLIAM DAVISON

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MICHAEL DAVID O'CONNOR

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DR BLUE RAMSEY

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD HUBBARD / 14/05/2008

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 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