TTHC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Current accounting period extended from 2025-07-24 to 2025-07-31

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Previous accounting period shortened from 2024-07-25 to 2024-07-24

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-26 to 2023-07-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

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

View Document

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

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Michael Hibbert on 2020-09-25

View Document

09/02/229 February 2022 Director's details changed for Mrs Sarah Hibbert on 2020-09-25

View Document

09/02/229 February 2022 Change of details for Mr Mike Hibbert as a person with significant control on 2020-09-25

View Document

09/02/229 February 2022 Change of details for Mrs Sarah Hibbert as a person with significant control on 2020-09-25

View Document

09/02/229 February 2022 Secretary's details changed for Mrs Sarah Hibbert on 2020-09-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

06/04/186 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 08/03/16 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/04/1319 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/05/1013 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/06/083 June 2008 DIRECTOR APPOINTED SARAH HIBBERT

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 25 HILLCREST GEE CROSS HYDE MANCHESTER SK14 5LJ

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 HILLCREST GEE CROSS HYDE GREATER MANCHESTER SK14 5LJ

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 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