TECH 5 LIMITED

Company Documents

DateDescription
30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM SUITE ONE HEDLEY COURT BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AA

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN THEEDOM

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SIMON HALL

View Document

29/01/1929 January 2019 CESSATION OF COLIN THEEDOM AS A PSC

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JEREMY SIMON HALL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY SARAH TYLER HUBBARD

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARY JENKINS

View Document

18/07/1818 July 2018 CESSATION OF MARY JENKINS AS A PSC

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

06/10/166 October 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

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 115

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MISS MARY JENKINS

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 110

View Document

22/07/1122 July 2011 SOLVENCY STATEMENT DATED 04/07/11

View Document

22/07/1122 July 2011 STATEMENT BY DIRECTORS

View Document

22/07/1122 July 2011 ADOPT ARTICLES 04/07/2011

View Document

19/07/1119 July 2011 STATEMENT BY DIRECTORS

View Document

19/07/1119 July 2011 ADOPT ARTICLES 04/07/2011

View Document

19/07/1119 July 2011 SOLVENCY STATEMENT DATED 04/07/11

View Document

13/12/1013 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THEEDOM / 08/12/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: C/O GRAHAM SUNLEY & CO 52 FRONT STREET ACOMB YORK YO24 3BX

View Document

07/11/067 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 £ NC 100/10000 22/08/

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 22/08/05

View Document

13/09/0513 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/03/048 March 2004 COMPANY NAME CHANGED NETFAN LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 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