TTL ELECTRONICS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

13/04/2313 April 2023 Notification of Sorrel Elise Porteous as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Withdrawal of a person with significant control statement on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM KEAL & ASSOCIATES THE COURTHOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY UNITED KINGDOM

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL SAUNDERS

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORE

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

28/08/1828 August 2018 CESSATION OF JOHN CHARLES BURNS AS A PSC

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM KEAL & ASSOCIATES THE COURTHOUSE ERFSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR PHILIP RUSSELL SHORE

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS SORREL ELISE PORTEOUS

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES BURNS

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 CESSATION OF GORDON MURRAY PIRIE AS A PSC

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JOHN CHARLES BURNS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON PIRIE

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY SONIA KENNELLY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/09/1327 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: TSB HOUSE, 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

08/09/048 September 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