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)
03 Aug 2020 TM01 Termination of appointment of James Jonathan Hoey Hanna as a director on 21 July 2020
03 Aug 2020 TM01 Termination of appointment of Robert Hilton Bigley as a director on 20 July 2020
03 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 165,242
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
21 Oct 2019 TM01 Termination of appointment of Julian Roger Wright as a director on 10 October 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 143,558
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 139,358
17 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Feb 2019 AD01 Registered office address changed from The Innovation Centre University of Exeter Campus Rennes Drive Exeter Devon EX4 4RN to 3 Babbage Way Exeter Science Park Exeter EX5 2FN on 15 February 2019
12 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
25 Sep 2018 AP01 Appointment of Mr Robert James Warner as a director on 13 September 2018
25 Sep 2018 CH01 Director's details changed for Mr. Jon Hanna on 13 September 2018
25 Sep 2018 TM01 Termination of appointment of Clive Peter Davis as a director on 13 September 2018
05 Sep 2018 AP01 Appointment of Michael Derek Royston Dakin as a director on 16 August 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 107,558
13 Apr 2018 AP01 Appointment of Mr Robert Hilton Bigley as a director on 6 April 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 95,058
17 May 2017 TM01 Termination of appointment of John Moore as a director on 27 March 2017
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 78,388
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates