TT ELECTRONICS (NORWICH) LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Cessation of Tt Electronics Iot Solutions Limited as a person with significant control on 2024-01-30

View Document

14/02/2414 February 2024 Notification of Tt Electronics Group Holdings Limited as a person with significant control on 2024-01-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

12/12/2212 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Rohit Jain as a director on 2022-03-16

View Document

04/04/224 April 2022 Termination of appointment of Charles St John Stewart Peppiatt as a director on 2022-01-31

View Document

04/04/224 April 2022 Appointment of Mr Robert Neil George Clark as a director on 2022-03-16

View Document

04/04/224 April 2022 Appointment of Mr Lynton David Boardman as a director on 2022-01-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

15/05/1915 May 2019 ADOPT ARTICLES 24/04/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP LIMITED / 25/02/2019

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

21/08/1821 August 2018 SECOND FILING OF PSC05 FOR STADIUM GROUP LIMITED

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022707160012

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022707160011

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022707160013

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP LIMITED / 12/07/2017

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM STEPHEN HOUSE BRENDA ROAD HARTLEPOOL TS25 2BQ UNITED KINGDOM

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA REDMAN-THOMAS

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MR LYNTON DAVID BOARDMAN

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ROHIT JAIN

View Document

28/06/1828 June 2018 AUDITOR'S RESIGNATION

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP PLC / 18/04/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS LAURA GWYNETH REDMAN-THOMAS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR REX ORTON

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY REX ORTON

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR REX ALASTAIR ORTON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE ESTELL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE ESTELL

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR REX ALASTAIR ORTON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRANSTON

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022707160013

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022707160012

View Document

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022707160011

View Document

07/09/157 September 2015 ADOPT ARTICLES 17/08/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM UNIT 3 CHANCERYGATE BUSINESS CENTRE CRADOCK ROAD READING BERKSHIRE RG2 0AH

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY TERRY BRANSTON

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR CHARLES ST JOHN STEWART PEPPIATT

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

25/08/1525 August 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

25/08/1525 August 2015 SECRETARY APPOINTED JOANNE ELIZABETH ESTELL

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY BRANSTON

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN BRANSTON / 10/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BRANSTON / 10/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY JOHN BRANSTON / 10/02/2011

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 1 ARKWRIGHT ROAD READING BERKSHIRE RG2 0LU

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRANSTON / 01/07/2007

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE17 SJ

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 10/02/92; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 10/02/91; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

20/10/8820 October 1988 WD 10/10/88 AD 15/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/09/888 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/08/8819 August 1988 ALTER MEM AND ARTS 030888

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED STRONTRONICS LIMITED CERTIFICATE ISSUED ON 26/07/88

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/07/88

View Document

23/06/8823 June 1988 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