HANDS-ON TECH LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Return of final meeting in a members' voluntary winding up

View Document

14/10/2314 October 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

22/10/2122 October 2021 Appointment of a voluntary liquidator

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Declaration of solvency

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Registered office address changed from PO Box BN1 6AF First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to C/O Johnson Carmichael 20 Birchin Lane London EC3V 9DU on 2021-10-22

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DENI RUBIO / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENI RUBIO / 15/10/2019

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 86 DOVER HOUSE ROAD LONDON SW15 5AT UNITED KINGDOM

View Document

11/10/1711 October 2017 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