TTM MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Registered office address changed from Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 3-7 Broad Chare Newcastle upon Tyne Tyne and Wear NE1 3DQ on 2023-07-10

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Change of details for Mrs Lesley Middlemiss Lister as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

14/09/2214 September 2022 Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 2022-09-14

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED TYNE TEES MODELS LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

09/04/169 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM TECHNOLOGY COURT TECHNOLOGY COURT BRADBURY ROAD NEWTON AYCLIFFE COUNTY DURHAM DL5 6DA ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 33 COCKTON HILL ROAD BISHOP AUCKLAND DURHAM DL14 6HS

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLIE MIDDLEMISS LISTER / 14/02/2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLIE MIDDLEMISS LISTER / 14/02/2011

View Document

14/02/1114 February 2011 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