TT DISPLAY FURNITURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

07/01/257 January 2025 Director's details changed for Mr Carl David Tribbick on 2024-11-15

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Termination of appointment of John Kevin Bennett as a director on 2023-12-07

View Document

10/11/2310 November 2023 Change of details for Tt Holdings Group Limited as a person with significant control on 2023-05-25

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

02/06/232 June 2023 Registration of charge 068892810002, created on 2023-05-25

View Document

01/06/231 June 2023 Registration of charge 068892810001, created on 2023-05-25

View Document

31/05/2331 May 2023 Change of details for Tt Holdings Group Limited as a person with significant control on 2023-05-25

View Document

30/05/2330 May 2023 Termination of appointment of Andrew James Taylor as a director on 2023-05-25

View Document

30/05/2330 May 2023 Termination of appointment of Stephen John Treadaway as a secretary on 2023-05-25

View Document

30/05/2330 May 2023 Termination of appointment of Amy Marie Taylor as a director on 2023-05-25

View Document

30/05/2330 May 2023 Termination of appointment of Stephen John Treadaway as a director on 2023-05-25

View Document

30/05/2330 May 2023 Appointment of Mr Carl David Tribbick as a director on 2023-05-25

View Document

30/05/2330 May 2023 Notification of Tt Holdings Group Limited as a person with significant control on 2023-05-25

View Document

30/05/2330 May 2023 Appointment of Mr Mark Andrew Stratford as a director on 2023-05-25

View Document

30/05/2330 May 2023 Appointment of Ms Julia Rozee as a director on 2023-05-25

View Document

30/05/2330 May 2023 Appointment of Mr John Kevin Bennett as a director on 2023-05-25

View Document

30/05/2330 May 2023 Termination of appointment of Shan Louise Treadaway as a director on 2023-05-25

View Document

30/05/2330 May 2023 Cessation of Andrew James Taylor as a person with significant control on 2023-05-25

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TREADAWAY / 03/08/2018

View Document

23/01/2023 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TREADAWAY / 03/08/2018

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAN LOUISE TREADAWAY / 03/08/2018

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAN LOUISE TREADAWAY / 03/08/2018

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TREADAWAY / 03/08/2018

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS AMY TAYLOR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 7& 8 HEADLANDS TRADING ESTATE SWINDON WILTSHIRE SN2 7JQ ENGLAND

View Document

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TAYLOR / 15/01/2015

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 12 MILTONS WAY WOOTTON BASSETT SWINDON SN4 7DD

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

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

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 SAIL ADDRESS CREATED

View Document

10/05/1110 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAN LOUISE TREADAWAY / 28/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 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