TECH-FUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

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

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Secretary's details changed for Mrs Tomoko Sugita on 2022-09-28

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMOKO SUGITA

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR MASARU SUGITA

View Document

13/08/1013 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMOKO SUGITA / 01/10/2009

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/10/9819 October 1998 £ IC 200000/160000 30/09/98 £ SR 40000@1=40000

View Document

13/10/9813 October 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/10/98

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 41 VINE STREET LONDON EC3N 2AA

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 EXEMPTION FROM APPOINTING AUDITORS 11/12/96

View Document

08/01/978 January 1997 MISC 11/12/96

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

02/10/952 October 1995 COMPANY NAME CHANGED VST EUROPE LIMITED CERTIFICATE ISSUED ON 03/10/95

View Document

29/09/9529 September 1995 £ NC 60000/500000 08/09/95

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/95

View Document

05/07/955 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/07/955 July 1995 ALTER MEM AND ARTS 16/05/95

View Document

05/07/955 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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