FIRST TECH1 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Registered office address changed from 39 Trent Lane Nottingham NG2 4DF England to 1a Lismore Close Nottingham NG7 3BW on 2021-10-14

View Document

16/02/2116 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 36 RUSHTON GARDENS,ROOM 2 RUSHTON GARDENS NOTTINGHAM NG3 3NF ENGLAND

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR CEMIL BIRINCI / 04/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CEMIL BIRINCI / 04/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

06/01/206 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM FLAT H ROOM 1 35-37 NOEL STREET NOTTINGHAM NG7 6AQ ENGLAND

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM ROOM 1 FLAT H NOEL STREET NOTTINGHAM NG7 6AQ ENGLAND

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR CEMIL BIRINCI / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEMIL BIRINCI / 11/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEMIL BIRINCI / 08/03/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 35-37 NOEL STREET NOTTINGHAM NG7 6AQ UNITED KINGDOM

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR CEMIL BIRINCI / 08/03/2019

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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