TTP COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

16/04/2416 April 2024 Change of details for Motorola Mobility Holdings Uk Limited as a person with significant control on 2023-06-02

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Registered office address changed from Redwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WQ to Third Floor 25 Templer Avenue Farnborough GU14 6FE on 2023-06-02

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/04/2311 April 2023 Appointment of Sarah Jane Rosser as a director on 2023-03-28

View Document

31/03/2331 March 2023 Termination of appointment of Christophe Philippe Marie Laurent as a director on 2023-03-28

View Document

28/12/2228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 DIRECTOR APPOINTED CHRISTOPHE PHILIPPE MARIE LAURENT

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIOS BAROUNAS

View Document

23/09/1923 September 2019 SECOND FILING OF AP01 FOR KEVIN ANDREW WHITE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAURABH AGRAWAL

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED ANTONIOS BAROUNAS

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

15/04/1915 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2019

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTOROLA MOBILITY HOLDINGS UK LIMITED

View Document

06/03/196 March 2019 DIRECTOR APPOINTED KEVIN ANDREW WHITE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY COOPER

View Document

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/12/1730 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR SAURABH AGRAWAL

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 AUDITOR'S RESIGNATION

View Document

01/12/151 December 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES COOPER / 01/07/2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH YI

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAW

View Document

06/11/146 November 2014 DIRECTOR APPOINTED ASHLEY JAMES COOPER

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 SOLVENCY STATEMENT DATED 02/07/14

View Document

11/07/1411 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 11397090.15

View Document

11/07/1411 July 2014 STATEMENT BY DIRECTORS

View Document

11/07/1411 July 2014 CANCELLATION OF SHARE PREMIUM ACCOUNT 02/07/2014

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR KENNETH HOHEE YI

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIDHI SHAH

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

12/09/1312 September 2013 SECTION 519.

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE STEPHENS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED NIDHI SHAH

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS KATHERINE STEPHENS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MELVYN GARRETT

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR GRAHAM LAW

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCAFFERY

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK VALENTINE

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARC ROTHMAN

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MARK VALENTINE

View Document

10/05/1210 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM JAYS CLOSE VIABLES INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4PD

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA MOORE

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOBBS

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MELVYN JOHN GARRETT

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MARC EVAN ROTHMAN

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED STEPHEN MCCAFFERY

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 SECRETARY APPOINTED AMANDA JANE MOORE

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY TARA WILSON

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZPATRICK

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TETYANA VASYLEVSKA / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TARA LOUISE WILSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FITZPATRICK / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NIGEL HOBBS / 01/10/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY SIAN HUGHES

View Document

01/10/091 October 2009 SECRETARY APPOINTED TARA LOUISE WILSON

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED EDWARD N/A FITZPATRICK

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR LAUREL MEISSNER

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MELVYN GARRETT

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED TETYANA VASYLEVSKA

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WALKER

View Document

08/08/088 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROWN

View Document

04/08/084 August 2008 DIRECTOR APPOINTED LAUREL GRACE MEISSNER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED GRAEME NIGEL HOBBS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MARC ROTHMAN

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: MELBOURN SCIENCE PARK CAMBRIDGE ROAD, MELBOURN ROYSTON HERTFORDSHIRE SG8 6HQ

View Document

05/02/075 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

07/12/067 December 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/12/067 December 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/12/067 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0621 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/0620 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0620 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 RE AP AUD DIR CO BUSINE 07/06/05

View Document

20/04/0620 April 2006 RE AP AUD DIR CO BUSINE 02/06/04

View Document

20/04/0620 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0620 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0620 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0620 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/036 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/029 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 03/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0120 July 2001 RETURN MADE UP TO 03/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0116 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0126 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 07/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/019 January 2001 SHARES AGREEMENT OTC

View Document

23/11/0023 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0020 October 2000 LISTING OF PARTICULARS

View Document

19/10/0019 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/00

View Document

19/10/0019 October 2000 £ NC 8662278/14800000 05/10/00

View Document

19/10/0019 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 2000 ADOPT ARTICLES 05/10/00

View Document

12/10/0012 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/00

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 14/09/00

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 14/09/00

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 £ NC 200000/8662278 14/0

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 14/09/00

View Document

13/09/0013 September 2000 £ NC 1000/200000 04/09/00

View Document

13/09/0013 September 2000 S-DIV 04/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

05/09/005 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/005 September 2000 AUDITORS' REPORT

View Document

05/09/005 September 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/09/005 September 2000 REREG PRI-PLC 04/09/00

View Document

05/09/005 September 2000 AUDITORS' STATEMENT

View Document

05/09/005 September 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/09/005 September 2000 ALTER MEM AND ARTS 04/09/00

View Document

05/09/005 September 2000 BALANCE SHEET

View Document

05/09/005 September 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 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