TECH 4 OFFICE EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Director's details changed for Mrs Caroline Thorburn on 2024-10-01

View Document

02/10/242 October 2024 Registered office address changed from Unit 1 the Old Warehouse Lorne Crescent Carlisle CA2 5XW United Kingdom to Skiddaw Building Carlisle Airport Business Park Carlisle CA6 4NW on 2024-10-02

View Document

29/07/2429 July 2024 Registration of charge 071123550002, created on 2024-07-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Miss Caroline Nash on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mr Ryan Paul Thorburn on 2023-03-06

View Document

02/03/232 March 2023 Director's details changed for Mr Liam Robert Thorburn on 2023-03-02

View Document

16/11/2216 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mr Paul David Thorburn on 2022-10-01

View Document

04/10/224 October 2022 Director's details changed for Miss Caroline Nash on 2022-10-01

View Document

04/10/224 October 2022 Change of details for Mr Paul David Thorburn as a person with significant control on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM UNIT 1 LORNE CRESCENT CARLISLE CA2 5XW ENGLAND

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM UNIT 7 COOPER WAY PARKHOUSE CARLISLE CA3 0JG ENGLAND

View Document

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM C/O SEAVORCHARTERED UNIT GB CLIFFORD COURT, COOPER WAY PARKHOUSE CARLISLE CA3 0JG

View Document

10/04/1910 April 2019 SUB-DIVISION 20/02/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CESSATION OF RYAN PAUL THORBURN AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF CAROLINE NASH AS A PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THORBURN

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR LIAM ROBERT THORBURN

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PAUL DAVID THORBURN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MISS CAROLINE NASH

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O BUTLER ACCOUNTANCY SERVICES LTD SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 01/03/15 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071123550001

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT

View Document

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1229 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

04/02/114 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL THORBURN

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR RYAN PAUL THORBURN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR RYAN THORBURN

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR PAUL DAVID THORBURN

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MR RYAN PAUL THORBURN

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 COMPANY NAME CHANGED BAS (TWO HUNDRED AND TWENTY SEVEN) LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

23/12/0923 December 2009 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