TLT TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
07/02/247 February 2024 | Application to strike the company off the register |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/06/2019 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
15/07/1915 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
28/06/1828 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
23/06/1723 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/02/166 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 2 GILLINGHAM COURT SHENLEY BROOK END MILTON KEYNES MK5 7FH ENGLAND |
06/08/136 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OLANREWAJU DADA / 06/08/2013 |
22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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