TT ELECTRONICS POWER 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

13/08/2413 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 Notification of Tt Electronics Group Holdings Limited as a person with significant control on 2024-01-30

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

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

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary 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

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

View Document

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

View Document

12/12/2212 December 2022 Appointment of Ms Jennifer Marianne Alison Chase 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 Appointment of Mr Lynton David Boardman as a director on 2022-01-31

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 Termination of appointment of Rohit Jain as a director on 2022-03-16

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

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028441940005

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028441940006

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP LIMITED / 12/07/2018

View Document

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

View Document

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

View Document

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

View Document

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

View Document

28/06/1828 June 2018 AUDITOR'S RESIGNATION

View Document

22/06/1822 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

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS LAURA GWYNETH REDMAN-THOMAS

View Document

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

View Document

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

View Document

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

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

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

View Document

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

View Document

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

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028441940006

View Document

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN APPLEGATE

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028441940005

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY INSKIP

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN WILSON

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/07/1212 July 2012 APPROVAL OF DOCUMENTS 22/06/2012

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED CHARLES ST JOHN STEWART PEPPIATT

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED ANTONY INSKIP

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAMAL VERMA

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 COMPANY NAME CHANGED DAREN ELECTRONICS LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: STEPHEN HOUSE TOFTS FARM INDUSTRIAL ESTATE HARTLEPOOL CLEVELAND TS25 2BQ

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01

View Document

17/01/0117 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: BEALES HOUSE 3 KING EDWARD COURT KING EDWARD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1EW

View Document

25/11/9825 November 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: ROSEBERY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 0DD

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 RE DEBENTURE/GUARANTEE 10/11/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: BOULEVARD WORKS RADFORD BOULEVARD NOTTINGHAM NG7 3AE

View Document

07/10/947 October 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 COMPANY NAME CHANGED TWICEMONEY TRADING LIMITED CERTIFICATE ISSUED ON 12/10/93

View Document

03/10/933 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INTERACTIB LTD


  • 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