TECH CITY LABS LTD

Company Documents

DateDescription
03/06/253 June 2025 NewCertificate of change of name

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

29/04/2429 April 2024 Current accounting period shortened from 2024-10-31 to 2024-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

29/11/2329 November 2023 Termination of appointment of Gina Margaret Connell as a director on 2023-11-27

View Document

29/11/2329 November 2023 Registered office address changed from 173, the Circle Queen Elizabeth Street London SE1 2JL to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-11-29

View Document

29/11/2329 November 2023 Notification of Tech City Labs (Holdings) Limited as a person with significant control on 2023-11-27

View Document

29/11/2329 November 2023 Cessation of Gina Margaret Connell as a person with significant control on 2023-11-27

View Document

29/11/2329 November 2023 Appointment of Mr Benjamin Francis Sims as a director on 2023-11-27

View Document

29/11/2329 November 2023 Termination of appointment of Gina Margaret Connell as a secretary on 2023-11-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Notification of Gina Margaret Connell as a person with significant control on 2023-10-01

View Document

26/10/2326 October 2023 Termination of appointment of Gregory Francis Connell as a director on 2023-10-01

View Document

23/10/2323 October 2023 Cessation of Gregory Francis Connell as a person with significant control on 2023-10-01

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS GINA MARGARET CONNELL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 23/07/16 STATEMENT OF CAPITAL GBP 2

View Document

01/08/161 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/161 August 2016 ADOPT ARTICLES 23/07/2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 3/105 HALLAM STREET LONDON W1W 5HD

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FRANCIS CONNELL / 16/07/2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / GINA MARGARET CONNELL / 16/07/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/12/1230 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 9 WORTON PARK, CASSINGTON WITNEY OXON OX29 4SX

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED GREG CONNELL DATA LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

30/11/0730 November 2007 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