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)
21 Jun 2016 AP01 Appointment of Mr Jack Byron Boyer as a director on 10 June 2016
14 Jun 2016 AR01 Annual return made up to 5 June 2016 no member list
Statement of capital on 2016-06-14
  • GBP 40,554,576.5
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 40,554,576.50
19 May 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of called meetings 12/05/2016
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
18 May 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 40,547,274.00
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 40,534,399.75
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 40,522,360.00
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 40,512,825.50
11 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/12/2015 - 31/12/2015
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 40,504,780.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2016
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 39,852,895.50
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 39,775,829.50
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 39,768,356.25
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 39,766,930.25
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 39,763,860.25
17 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 5 June 2015 no member list
Statement of capital on 2015-06-09
  • GBP 39,763,860.25
22 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re:co business 12/05/2015
21 May 2015 AP01 Appointment of Mr Neil Andrew Patrick Carson as a director on 13 May 2015
21 May 2015 TM01 Termination of appointment of Sean Michael Watson as a director on 12 May 2015
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 39,760,112.75
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 39,756,978.00
16 Jan 2015 AP01 Appointment of Mark Hoad as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Timothy Hal Roberts as a director on 31 December 2014