TTHC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Current accounting period extended from 2025-07-24 to 2025-07-31 |
10/07/2510 July 2025 | Total exemption full accounts made up to 2024-07-31 |
15/04/2515 April 2025 | Previous accounting period shortened from 2024-07-25 to 2024-07-24 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-08 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-07-31 |
25/04/2425 April 2024 | Previous accounting period shortened from 2023-07-26 to 2023-07-25 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-08 with updates |
07/03/247 March 2024 | Registered office address changed from Banfield House Salford Approach Salford Manchester M3 7BX England to Barnfield House Salford Approach Salford Manchester M3 7BX on 2024-03-07 |
06/03/246 March 2024 | Registered office address changed from St James' Building Oxford Street Manchester M1 6EJ to Banfield House Salford Approach Salford Manchester M3 7BX on 2024-03-06 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-07-27 to 2022-07-26 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-08 with updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/02/2210 February 2022 | Director's details changed for Michael Hibbert on 2020-09-25 |
09/02/229 February 2022 | Director's details changed for Mrs Sarah Hibbert on 2020-09-25 |
09/02/229 February 2022 | Change of details for Mr Mike Hibbert as a person with significant control on 2020-09-25 |
09/02/229 February 2022 | Change of details for Mrs Sarah Hibbert as a person with significant control on 2020-09-25 |
09/02/229 February 2022 | Secretary's details changed for Mrs Sarah Hibbert on 2020-09-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | PREVSHO FROM 30/07/2019 TO 29/07/2019 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
17/04/1917 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/07/185 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
06/04/186 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/03/1616 March 2016 | 08/03/16 NO CHANGES |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/05/151 May 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/04/1424 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/04/1319 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/03/1221 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
06/05/116 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
13/05/1013 May 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
03/06/083 June 2008 | DIRECTOR APPOINTED SARAH HIBBERT |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
19/12/0519 December 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04 |
03/06/053 June 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 25 HILLCREST GEE CROSS HYDE MANCHESTER SK14 5LJ |
28/04/0428 April 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 HILLCREST GEE CROSS HYDE GREATER MANCHESTER SK14 5LJ |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
28/04/0428 April 2004 | DIRECTOR RESIGNED |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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