Advanced company searchLink opens in new window

TT ELECTRONICS PLC

Company number 00087249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 40,750,386.25
29 May 2018 AA Group of companies' accounts made up to 31 December 2017
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 40,738,872.25
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 40,738,712.00
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 40,735,239.00
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 40,729,283.50
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 40,724,909.25
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 40,612,641.75
05 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The proposed (the disposal), share purchase agreement (the sale agreement). (The directors) are authorised to do or procure all such things on behalf of the company etc. 10/08/2017
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 40,606,796.75
15 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jun 2017 CH03 Secretary's details changed for Lynton David Boardman on 12 September 2016
31 May 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 40,596,243.50
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 40,592,906.25
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 40,583,913.75
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 40,578,520.75
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 40,575,768.75
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 40,574,832.00
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 40,561,441.75
12 Sep 2016 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey, KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
01 Sep 2016 TM01 Termination of appointment of John Charles Shakeshaft as a director on 31 August 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 40,555,053.50
15 Jul 2016 AP01 Appointment of Ms Alison Jane Wood as a director on 11 July 2016