TECH ALLIANCE GROUP LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-09-30 with updates

View Document

15/11/2415 November 2024 Cessation of Csf Ventures Limited as a person with significant control on 2024-09-30

View Document

15/11/2415 November 2024 Change of details for Mr Anthony James Shelton Agar as a person with significant control on 2024-09-30

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Appointment of Christopher Waite as a director on 2024-09-30

View Document

10/10/2410 October 2024 Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 2024-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

20/05/2320 May 2023 Change of details for Mr Anthony James Shelton Agar as a person with significant control on 2023-05-20

View Document

20/05/2320 May 2023 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2023-05-20

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Anthony James Shelton Agar on 2021-12-21

View Document

16/12/2116 December 2021 Notification of Csf Ventures Limited as a person with significant control on 2020-04-23

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-05-15

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

06/08/216 August 2021 Change of details for a person with significant control

View Document

23/07/2123 July 2021 Cessation of Jonathan Paul Hutton as a person with significant control on 2020-04-23

View Document

23/07/2123 July 2021 Change of details for a person with significant control

View Document

21/07/2121 July 2021 Cessation of David Robert Dunhill as a person with significant control on 2019-06-25

View Document

21/07/2121 July 2021 Notification of Anthony James Shelton Agar as a person with significant control on 2019-06-25

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

08/07/218 July 2021 Change of details for a person with significant control

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-05-15

View Document

06/07/216 July 2021 Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director on 2021-05-15

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES SHELTON AGAR / 15/05/2020

View Document

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

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNHILL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUTTON

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ANTHONY JAMES SHELTON AGAR

View Document

27/06/1927 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 304

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL HUTTON

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT DUNHILL / 15/05/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 ADOPT ARTICLES 15/01/2019

View Document

16/01/1916 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 202

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR JONATHAN PAUL HUTTON

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 15 WHITING STREET BURY ST EDMUNDS IP33 1NX ENGLAND

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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