TECH CITY TEAMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

02/06/252 June 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

26/07/2426 July 2024 Change of details for Benjamin Francis Sims as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Benjamin Francis Sims on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Benjamin Francis Sims as a person with significant control on 2024-07-25

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-11-20

View Document

01/09/231 September 2023 Director's details changed for Benjamin Francis Sims on 2023-01-24

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

15/12/2215 December 2022 Registered office address changed from Unit 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-12-15

View Document

15/09/2215 September 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

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

03/12/203 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/2021 August 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANCIS SIMS / 10/08/2020

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANCIS SIMS / 13/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 3

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED HORSLEYHILL LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM LATCHMORE HOUSE 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LTD

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM CAMBRIDGE HOUSE, 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

11/11/1311 November 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANCIS SIMS / 04/11/2013

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 PREVSHO FROM 31/08/2010 TO 30/04/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 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