TECH CITY VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-03-31 |
02/06/252 June 2025 | Change of details for Mr George Johnston as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for Mr George Noel Johnston on 2025-06-02 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with updates |
01/04/251 April 2025 | Director's details changed for Mr George Noel Johnston on 2025-01-13 |
01/04/251 April 2025 | Change of details for Mr George Johnston as a person with significant control on 2025-01-13 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 3 Totman Crescent Rayleigh Essex SS6 7UY on 2023-11-01 |
06/09/236 September 2023 | Change of details for Mr George Johnston as a person with significant control on 2023-09-02 |
06/09/236 September 2023 | Director's details changed for Mr George Noel Johnston on 2023-09-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
01/04/221 April 2022 | Confirmation statement made on 2022-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 174D PENTONVILLE ROAD LONDON N1 9JP UNITED KINGDOM |
02/12/192 December 2019 | SUB-DIVISION 19/11/19 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 21/08/2019 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 21/08/2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106972550001 |
11/02/1911 February 2019 | COMPANY NAME CHANGED TCV HOLDINGS LTD CERTIFICATE ISSUED ON 11/02/19 |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
29/03/1729 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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