THERMAL TRANSFER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

20/06/2520 June 2025 Accounts for a medium company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

06/07/216 July 2021 Director's details changed for Mr Anders Gudme Thomsen on 2021-06-26

View Document

06/07/216 July 2021 Change of details for Mr Anders Gudme Thomsen as a person with significant control on 2021-06-26

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR CHRISTIAN WITH THOMSEN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR THOR OLIVER THOMSEN

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR KEVIN TUMILTY

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/08/165 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/05/166 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

06/05/166 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BARNES / 01/04/2016

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / IAIN PEARSON / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HILL / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAIN PEARSON / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS GUDME THOMSEN / 01/04/2016

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HILL / 01/11/2014

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/11/1312 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BARNES / 30/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HILL / 30/09/2010

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS THOMSEN / 01/08/2009

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS THOMSEN / 01/10/2006

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

27/03/0827 March 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/07/9510 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/01/93

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED TTC (UK) LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

16/11/9216 November 1992 ALTER MEM AND ARTS 03/11/92

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 SHARES 19/10/92

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ

View Document

05/11/925 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/11/925 November 1992 NC INC ALREADY ADJUSTED 19/10/92

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: PRINCES BUILDINGS 7 QUEEN STREET NEWCASTLE UPON TYNE NE1 3XL

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 COMPANY NAME CHANGED STYLECALL LIMITED CERTIFICATE ISSUED ON 28/10/92

View Document

09/10/929 October 1992 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