TT ELECTRONICS (WOKING) 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 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 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman 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 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

31/03/2231 March 2022 Appointment of Mr Robert Neil George Clark as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Charles St John Stewart Peppiatt as a director on 2022-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 ADOPT ARTICLES 13/06/2019

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

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

View Document

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

View Document

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

View Document

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

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

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP PLC / 19/04/2018

View Document

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

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

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

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

View Document

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Document

20/06/1420 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

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

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

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

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

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

View Document

11/05/1111 May 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED ANTONY INSKIP

View Document

11/05/1011 May 2010 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