TMT TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

25/04/2525 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062383050001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

08/10/188 October 2018 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/03/185 March 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

14/01/1814 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062383050001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/01/176 January 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

17/05/1617 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN PALMER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HODGETTS

View Document

22/05/1522 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR ROBIN KEITH WYNNE PALMER

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS DEBORAH ANNE HODGETTS

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

23/05/1323 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

18/06/1218 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WHITEHOUSE / 04/05/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE WHITEHOUSE / 04/05/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/05/1017 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SHARES AGREEMENT OTC

View Document

03/08/073 August 2007 £ NC 10000/50000 01/06/

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 6 PARKHALL BUSINESS VILLAGE PARKHALL ROAD STOKE ON TRENT ST3 5XA

View Document

11/06/0711 June 2007 S366A DISP HOLDING AGM 04/05/07

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: TMT TECHNOLOGY GROUP LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

11/06/0711 June 2007 S386 DISP APP AUDS 04/05/07

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 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