TT ELECTRONICS IGT LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mr Thomas Charles Couchman as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Simon Peter Carbery Evans as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mr Robert James Relph as a director on 2024-05-29

View Document

14/02/2414 February 2024 Notification of Tt Electronics Group Holdings Limited as a person with significant control on 2024-01-30

View Document

14/02/2414 February 2024 Cessation of Tt Electronics Iot Solutions Limited as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Ian Buckley as a secretary on 2023-09-20

View Document

21/09/2321 September 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-09-20

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Charles St John Stewart Peppiatt as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Rohit Jain as a director on 2022-03-16

View Document

31/03/2231 March 2022 Appointment of Simon Peter Carbery Evans as a director on 2022-03-31

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 ADOPT ARTICLES 24/04/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP LIMITED / 25/02/2019

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

21/08/1821 August 2018 SECOND FILING OF TM01 FOR LAURA GWYNETH REDMAN-THOMAS

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021644350006

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021644350007

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MR LYNTON DAVID BOARDMAN

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM UNIT 4 WOODSIDE ROAD IND EST WOODSIDE ROAD EASTLEIGH HAMPSHIRE SO50 4ET

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP LIMITED / 12/07/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ROHIT JAIN

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA REDMAN-THOMAS

View Document

28/06/1828 June 2018 AUDITOR'S RESIGNATION

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / STADIUM GROUP PLC / 18/04/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS LAURA GWYNETH REDMAN-THOMAS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY REX ORTON

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR REX ORTON

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR REX ALASTAIR ORTON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE ESTELL

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR REX ALASTAIR ORTON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE ESTELL

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021644350007

View Document

07/03/167 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021644350006

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPSON

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED STEPHEN PHIPSON

View Document

01/10/121 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MS JOANNE ESTELL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN WILSON

View Document

21/09/1221 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/1217 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED IGT INDUSTRIES LIMITED CERTIFICATE ISSUED ON 17/09/12

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR CHARLES ST JOHN STEWART PEPPIATT

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MCLAUGHLAN

View Document

11/09/1211 September 2012 SECRETARY APPOINTED COLIN WILSON

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY ROGER HIDE

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED COLIN WILSON

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES MCLAUGHLAN / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LIGHT / 01/01/2010

View Document

11/05/0911 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 ADOPT ARTICLES 15/12/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 £ IC 70000/50000 23/11/05 £ SR 20000@1=20000

View Document

27/10/0527 October 2005 £ IC 90000/70000 19/10/05 £ SR 20000@1=20000

View Document

09/06/059 June 2005 £ IC 130000/90000 27/04/05 £ SR 40000@1=40000

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 £ IC 180000/170000 14/10/04 £ SR 10000@1=10000

View Document

11/12/0411 December 2004 £ IC 170000/140000 24/11/04 £ SR 30000@1=30000

View Document

11/12/0411 December 2004 £ IC 140000/130000 06/12/04 £ SR 10000@1=10000

View Document

11/12/0411 December 2004 £ IC 210000/180000 17/09/04 £ SR 30000@1=30000

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/12/0313 December 2003 AUDITOR'S RESIGNATION

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED INDUSTRIAL GRAPHIC TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 19/12/97

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 30/10/96

View Document

04/12/964 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/96

View Document

04/12/964 December 1996 £ NC 10000/1000000 30/10/96

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

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

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 17A THE BOROUGH FARNHAM SURREY GU9 7NF

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/10

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: 50A DOWNING STREET FARNHAM SURREY GU9 7PH

View Document

29/02/8829 February 1988 WD 27/01/88 AD 05/01/88--------- PREMIUM £ SI 500@1=500 £ IC 9500/10000

View Document

29/02/8829 February 1988 WD 27/01/88 AD 05/01/88--------- £ SI 9495@1=9495 £ IC 5/9500

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 WD 19/10/87 AD 15/10/87--------- £ SI 3@1=3 £ IC 2/5

View Document

28/10/8728 October 1987 WD 19/10/87 PD 15/09/87--------- £ SI 2@1

View Document

21/10/8721 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/8728 September 1987 SECRETARY RESIGNED

View Document

15/09/8715 September 1987 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