TECH CONNECT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
18/10/2118 October 2021 | Director's details changed for Mr Joe Anthony Collins on 2021-10-18 |
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 |
18/10/2118 October 2021 | Director's details changed for Mr Geoffrey James Fairgrieve on 2021-10-18 |
18/10/2118 October 2021 | Director's details changed for Mr Kevin David Mundy on 2021-10-18 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
24/02/2024 February 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 31 NEWTOWN ROAD WARSASH SOUTHAMPTON SO31 9FY ENGLAND |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR GEOFFREY JAMES FAIRGRIEVE |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR JOE ANTHONY COLLINS |
11/02/2011 February 2020 | 07/11/19 STATEMENT OF CAPITAL GBP 1 |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR KEVIN DAVID MUNDY |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE ANTHONY COLLINS |
11/02/2011 February 2020 | 10/02/20 STATEMENT OF CAPITAL GBP 600 |
05/02/205 February 2020 | CESSATION OF PAUL DANIEL HUNT AS A PSC |
07/11/197 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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