TRADERS IN TECHNOLOGY LTD

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Sandra Mcmahon as a secretary on 2023-07-05

View Document

23/04/2323 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

25/04/2025 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY YONGE / 14/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHLEY YONGE / 14/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY YONGE / 14/05/2018

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM MCMAHON / 01/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA MCMAHON / 01/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM MCMAHON / 01/07/2017

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA JAYNE MCMAHON / 01/01/2016

View Document

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

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE THICKETT

View Document

19/08/1519 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

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

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

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

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MS ELAINE THICKETT

View Document

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

View Accounts

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 3 LONSDALE MEWS KEW RICHMOND SURREY TW9 3NH UNITED KINGDOM

View Document

19/07/1119 July 2011 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