TECH CORPORATION GROUP LLP

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

16/05/2016 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

02/07/182 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEVHEN SURIANINOV

View Document

15/06/1815 June 2018 CORPORATE LLP MEMBER APPOINTED ATCS LIMITED

View Document

15/06/1815 June 2018 CORPORATE LLP MEMBER APPOINTED MADERO VENTURES LIMITED

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 66 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, LLP MEMBER MONOHOLD A.G.

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, LLP MEMBER INTRAHOLD A.G.

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM, SUITE B, 11 CHURCHILL COURT 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7SA, ENGLAND

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED OC330699 LLP CERTIFICATE ISSUED ON 24/05/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED TECH CORPORATION CERTIFICATE ISSUED ON 22/03/18

View Document

22/03/1822 March 2018 COMPANY RESTORED ON 22/03/2018

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM, SUITE 1 LEVEL 14 THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

12/01/1612 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

06/02/156 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 20/08/13

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 ANNUAL RETURN MADE UP TO 20/08/12

View Document

01/08/121 August 2012 CORPORATE LLP MEMBER APPOINTED INTRAHOLD A.G.

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

01/08/121 August 2012 CORPORATE LLP MEMBER APPOINTED MONOHOLD A.G.

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM, SUITE 124 A CORPORATE HOUSE, SOLENT BUSINESS PARK, 1100 PARKWAY WHITELEY, HAMPSHIRE, PO15 7AB

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 ANNUAL RETURN MADE UP TO 20/08/11

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

08/04/118 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

24/03/1124 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

16/09/1016 September 2010 ANNUAL RETURN MADE UP TO 20/08/10

View Document

16/09/1016 September 2010 ANNUAL RETURN MADE UP TO 20/08/09

View Document

16/09/1016 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/04/106 April 2010 STRUCK OFF AND DISSOLVED

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 20/08/08

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SUITE 124A CORPORATE HOUSE, SOLENT BUSINESS PARK, 1100 PARKWAY WHITELEY, HAMPSHIRE PO15 7AB

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 39 WETHERBY MANSIONS, EARLS COURT SQUARE, LONDON, SW5 9BH

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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