TECH CITY VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Change of details for Mr George Johnston as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr George Noel Johnston on 2025-06-02

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr George Noel Johnston on 2025-01-13

View Document

01/04/251 April 2025 Change of details for Mr George Johnston as a person with significant control on 2025-01-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

06/09/236 September 2023 Change of details for Mr George Johnston as a person with significant control on 2023-09-02

View Document

06/09/236 September 2023 Director's details changed for Mr George Noel Johnston on 2023-09-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 174D PENTONVILLE ROAD LONDON N1 9JP UNITED KINGDOM

View Document

02/12/192 December 2019 SUB-DIVISION 19/11/19

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 21/08/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 21/08/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Accounts

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106972550001

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED TCV HOLDINGS LTD CERTIFICATE ISSUED ON 11/02/19

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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