TECH 3PL LTD

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROSTAR GROUP HOLDINGS LIMITED

View Document

09/09/199 September 2019 CESSATION OF PETER JAMES CARNALL AS A PSC

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID CARNALL / 18/09/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARNALL / 25/07/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM UNIT 8 EVOLUTION LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARNALL / 14/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARNALL / 14/07/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CARNALL / 08/02/2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM HOT HOUSE STUDIO 13 ST JAMES HOUSE WEBBERLEY LANE LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 1RJ

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CARNALL / 19/08/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: PORTHILL LODGE, HIGH STREET, WOLSTANTON, NEWCASTLE, STAFFORDSHIRE ST5 0EZ

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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