TTC SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

07/08/257 August 2025 Termination of appointment of Tyler James Chipperfield-Brown as a secretary on 2025-08-07

View Document

06/08/256 August 2025 Registered office address changed from 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 124 City Road London EC1V 2NX on 2025-08-06

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR TYLER JAMES CHIPPERFIELD-BROWN

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ANTHONY

View Document

06/11/136 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM BROWN / 01/10/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM CHARTER HOUSE 103-105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 6 THE SPARLINGS, KIRBY-LE-SOKEN FRINTON-ON-SEA ESSEX CO13 0HD

View Document

06/09/076 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 6 THE SPARLINGS, KIRBY-LE-SOKEN FRINTON ON SEA ESSEX CO13 OHD

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 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