2TECH SURREY LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Cessation of Scott Russell Flower as a person with significant control on 2020-11-30

View Document

30/03/2230 March 2022 Termination of appointment of Scott Russell Flower as a director on 2020-11-30

View Document

30/03/2230 March 2022 Registered office address changed from 31 Woodcote Hurst Epsom Surrey KT18 7DS England to 20-22 Wenlock Road London N1 7GU on 2022-03-30

View Document

23/02/2223 February 2022 Satisfaction of charge 104677210001 in full

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104677210001

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company