TTC DISTRIBUTION LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

25/04/2425 April 2024 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

25/04/2425 April 2024 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

25/04/2425 April 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Denmark House Old Bath Road Charvil Berkshire RG10 9QJ on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Change of details for Mr Grant Attwell as a person with significant control on 2023-10-21

View Document

27/02/2427 February 2024 Director's details changed for Mr Grant Attwell on 2023-10-21

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

03/05/233 May 2023 Notification of Jay Attwell as a person with significant control on 2023-04-11

View Document

03/05/233 May 2023 Cessation of Paul Richard Attwell as a person with significant control on 2023-04-11

View Document

03/05/233 May 2023 Notification of Grant Attwell as a person with significant control on 2023-04-11

View Document

03/05/233 May 2023 Termination of appointment of Paul Richard Attwell as a director on 2023-04-11

View Document

02/05/232 May 2023 Director's details changed for Mr Grant Attwell on 2023-03-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Sub-division of shares on 2023-03-14

View Document

21/02/2321 February 2023 Registration of charge 090181880002, created on 2023-02-20

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090181880001

View Document

20/05/1420 May 2014 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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