Advanced company searchLink opens in new window

TTM SOLUTIONS LIMITED

Company number 08071241

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
25 Feb 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
04 Oct 2019 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Jul 2016 CH01 Director's details changed for Mr Tarun Thakorbhai Mistry on 20 July 2016
31 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
06 Dec 2013 AD01 Registered office address changed from 39 Lancashire Street Leicester LE4 7AF England on 6 December 2013
01 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
16 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted