TTM DISTRIBUTION LTD

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-26

View Document

29/03/2429 March 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Registered office address changed from Unit 17 Basepoint Business Park Crab Apple Way Vale Park Evesham WR11 1GP England to Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2023-02-07

View Document

07/02/237 February 2023 Appointment of a voluntary liquidator

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of affairs

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080667930003

View Document

27/04/2127 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 23 ASTON FIELDS TRADE PARK 30 SUGARBROOK ROAD BROMSGROVE WORCESTERSHIRE B60 3DW ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 19 ASTON FIELDS TRADE PARK 28 SUGARBROOK ROAD BROMSGROVE WORCESTERSHIRE B60 3DW

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 8 TILE CROSS TRADING ESTATE NARSTON GREEN BIRMINGHAM WEST MIDLANDS B33 0NW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR JOHN JOE FENNELL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/135 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LYNNE FENNELL / 01/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED TOAD DISTRIBUTION LTD CERTIFICATE ISSUED ON 21/05/12

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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