TECH CIRCUS MEETUPS LTD

Company Documents

DateDescription
03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Change of details for Mr Luke Charles Reed as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Luke Charles Reed on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from Office 5 24-28 st. Leonards Road Windsor SL4 3BB England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2023-08-11

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/11/2228 November 2022 Director's details changed for Mr Luke Charles Reed on 2022-09-06

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

28/11/2228 November 2022 Change of details for Mr Luke Charles Reed as a person with significant control on 2022-09-06

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED DIGITAL SHOWCASE LIMITED CERTIFICATE ISSUED ON 17/09/19

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 24 LITTLE LONDON COURT MILL STREET LONDON SE1 2BF UNITED KINGDOM

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE CHARLES REED / 14/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHARLES REED / 14/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1625 November 2016 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