Advanced company searchLink opens in new window

TIME TEMPERATURE MONITORING LIMITED

Company number 05511352

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 TM01 Termination of appointment of Brian Frederick Sagar as a director on 25 July 2020
03 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
07 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Jul 2018 PSC07 Cessation of Michael David O'connor as a person with significant control on 20 July 2017
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Feb 2017 AD01 Registered office address changed from Jayem Works Gomm Road High Wycombe Buckinghamshire HP13 7DJ to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 1 February 2017
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,002
08 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 902
11 Feb 2016 TM01 Termination of appointment of Blue John Ramsey as a director on 9 February 2016
11 Feb 2016 TM01 Termination of appointment of Michael David O'connor as a director on 9 February 2016
09 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 630
09 Sep 2015 CH03 Secretary's details changed for Veronica Anne Moreland Deasy on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Mr Michael David O'connor on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Dr Blue John Ramsey on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Dr Brian Frederick Sagar on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Arnold Glyn Hubbard on 9 September 2015