TT DISPLAY FURNITURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-12 with no updates |
07/01/257 January 2025 | Director's details changed for Mr Carl David Tribbick on 2024-11-15 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-02-29 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-12 with updates |
30/05/2430 May 2024 | Previous accounting period shortened from 2024-04-30 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/12/2311 December 2023 | Termination of appointment of John Kevin Bennett as a director on 2023-12-07 |
10/11/2310 November 2023 | Change of details for Tt Holdings Group Limited as a person with significant control on 2023-05-25 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
02/06/232 June 2023 | Registration of charge 068892810002, created on 2023-05-25 |
01/06/231 June 2023 | Registration of charge 068892810001, created on 2023-05-25 |
31/05/2331 May 2023 | Change of details for Tt Holdings Group Limited as a person with significant control on 2023-05-25 |
30/05/2330 May 2023 | Termination of appointment of Andrew James Taylor as a director on 2023-05-25 |
30/05/2330 May 2023 | Termination of appointment of Stephen John Treadaway as a secretary on 2023-05-25 |
30/05/2330 May 2023 | Termination of appointment of Amy Marie Taylor as a director on 2023-05-25 |
30/05/2330 May 2023 | Termination of appointment of Stephen John Treadaway as a director on 2023-05-25 |
30/05/2330 May 2023 | Appointment of Mr Carl David Tribbick as a director on 2023-05-25 |
30/05/2330 May 2023 | Notification of Tt Holdings Group Limited as a person with significant control on 2023-05-25 |
30/05/2330 May 2023 | Appointment of Mr Mark Andrew Stratford as a director on 2023-05-25 |
30/05/2330 May 2023 | Appointment of Ms Julia Rozee as a director on 2023-05-25 |
30/05/2330 May 2023 | Appointment of Mr John Kevin Bennett as a director on 2023-05-25 |
30/05/2330 May 2023 | Termination of appointment of Shan Louise Treadaway as a director on 2023-05-25 |
30/05/2330 May 2023 | Cessation of Andrew James Taylor as a person with significant control on 2023-05-25 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TREADAWAY / 03/08/2018 |
23/01/2023 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TREADAWAY / 03/08/2018 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAN LOUISE TREADAWAY / 03/08/2018 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAN LOUISE TREADAWAY / 03/08/2018 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TREADAWAY / 03/08/2018 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/11/185 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR APPOINTED MRS AMY TAYLOR |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | SAIL ADDRESS CHANGED FROM: UNIT 7& 8 HEADLANDS TRADING ESTATE SWINDON WILTSHIRE SN2 7JQ ENGLAND |
09/06/159 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TAYLOR / 15/01/2015 |
06/02/156 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
07/05/147 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
19/11/1319 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 12 MILTONS WAY WOOTTON BASSETT SWINDON SN4 7DD |
22/05/1322 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM L J SMITH ACCOUNTANTS LTD ORWELL HOUSE 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE ENGLAND |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | SAIL ADDRESS CREATED |
10/05/1110 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAN LOUISE TREADAWAY / 28/04/2010 |
18/05/1018 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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