TECH CONNECT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Joe Anthony Collins on 2021-10-18

View Document

18/10/2118 October 2021 Registered office address changed from Botley Mills Botley Southampton Hampshire SO30 2GB England to The Gantry Calcot Mount Business Park Calcot Lane Curdridge Hampshire SO32 2BN on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Geoffrey James Fairgrieve on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Kevin David Mundy on 2021-10-18

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

24/02/2024 February 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 31 NEWTOWN ROAD WARSASH SOUTHAMPTON SO31 9FY ENGLAND

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR GEOFFREY JAMES FAIRGRIEVE

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JOE ANTHONY COLLINS

View Document

11/02/2011 February 2020 07/11/19 STATEMENT OF CAPITAL GBP 1

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR KEVIN DAVID MUNDY

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE ANTHONY COLLINS

View Document

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 600

View Document

05/02/205 February 2020 CESSATION OF PAUL DANIEL HUNT AS A PSC

View Document

07/11/197 November 2019 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