TLT TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/06/2124 June 2021 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

19/06/2019 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

15/07/1915 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/06/1828 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

23/06/1723 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

06/02/166 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 2 GILLINGHAM COURT SHENLEY BROOK END MILTON KEYNES MK5 7FH ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OLANREWAJU DADA / 06/08/2013

View Document

22/05/1222 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