Advanced company searchLink opens in new window

TTL HOLDINGS LIMITED

Company number 06764178

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)
07 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jan 2024 PSC01 Notification of Richard Paterson as a person with significant control on 17 December 2020
05 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 5 January 2024
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 315,506
18 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 310,306
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 242,056
13 Jul 2022 TM01 Termination of appointment of Robert James Warner as a director on 13 July 2022
21 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 222,856
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
01 Dec 2021 AP01 Appointment of Mr Robert Hilton Bigley as a director on 25 November 2021
01 Dec 2021 TM01 Termination of appointment of Kenneth James Merron as a director on 25 November 2021
28 May 2021 AP01 Appointment of Professor James Paul Watts as a director on 27 May 2021
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 222,856
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 199,923
22 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
10 Aug 2020 AP01 Appointment of David John Szymanski as a director on 30 July 2020
10 Aug 2020 AP01 Appointment of Thomas Charles Parker as a director on 30 July 2020
10 Aug 2020 AP01 Appointment of Richard James Paterson as a director on 30 July 2020