Advanced company searchLink opens in new window

TTM ASSOCIATES LIMITED

Company number 05476416

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)
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
25 May 2023 TM02 Termination of appointment of Intermax Nominees Limited as a secretary on 24 May 2023
24 May 2023 AD01 Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 24 May 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021
01 Sep 2021 CH04 Secretary's details changed for Intermax Nominees Limited on 1 September 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with updates
02 Jul 2019 CH04 Secretary's details changed for Intermax Nominees Limited on 2 July 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
08 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016
20 Sep 2016 TM01 Termination of appointment of Riham Amer as a director on 11 August 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CH01 Director's details changed for Magdi Ahmed Ismael on 3 August 2016
01 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014