TMT TECH HORTICULTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Change of details for Mr Ian Stuart Hodge as a person with significant control on 2025-03-07

View Document

20/03/2520 March 2025 Director's details changed for Mr Ian Stuart Hodge on 2025-03-07

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

10/12/2410 December 2024 Change of details for Mrs Suzanne Margaret Hodge as a person with significant control on 2024-12-10

View Document

03/12/243 December 2024 Appointment of Mrs Suzannah Margaret Hodge as a director on 2024-12-02

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

27/02/2427 February 2024 Change of details for Mr Ian Stuart Hodge as a person with significant control on 2024-02-27

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 30 MARKET PLACE SWAFFHAM PE37 7QH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER RICHARD HODGE

View Document

27/02/1827 February 2018 CESSATION OF FORMEDIUM LIMITED AS A PSC

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 30 ST. JAMES STREET KING'S LYNN NORFOLK PE30 5DA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NUNN

View Document

01/04/141 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

21/03/1321 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART HODGE / 10/02/2011

View Document

22/03/1122 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 10/02/10 STATEMENT OF CAPITAL GBP 3

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED DOUGLAS ADRIAN NUNN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED DAVID LEO PRESS

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM THE BEECHES FAKENHAM ROAD, HILLINGTON KINGS LYNN NORFOLK PE31 6DJ UNITED KINGDOM

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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