MY TECH SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Muhammad Yasir Aziz as a director on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Miss Hania Sohail as a director on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from 6 Short Heath Road Birmingham B23 6JP England to 15 Miall Road Birmingham B28 9BP on 2025-03-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-09-25 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-09-30

View Document

22/08/2322 August 2023 Registered office address changed from My Tech Securities Ltd. Kemp House 160 City Road London EC1V 2NX England to 6 Short Heath Road Birmingham B23 6JP on 2023-08-22

View Document

21/06/2321 June 2023 Confirmation statement made on 2022-09-25 with no updates

View Document

21/06/2321 June 2023 Administrative restoration application

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 11 SPARTAN CLOSE WOOTTON NORTHAMPTON NN4 6JW UNITED KINGDOM

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR. MUHMAAD YASIR AZIZ / 25/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

04/09/184 September 2018 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