TECH GOLD LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Mr Brandon Anthony Davis as a director on 2025-03-01

View Document

14/03/2514 March 2025 Termination of appointment of Hassan Al Laban as a director on 2025-03-01

View Document

14/03/2514 March 2025 Cessation of Hassan Al Laban as a person with significant control on 2025-03-01

View Document

14/03/2514 March 2025 Registered office address changed from 1 Alperton Lane Perivale Greenford UB6 8DH England to 1 Lymington Road London NW6 1HX on 2025-03-14

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 162A WILLESDEN LANE LONDON NW6 7PQ

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 1 ALPERTON LANE PERIVALE GREENFORD MIDDLESEX UB6 8DH ENGLAND

View Document

19/05/2019 May 2020 DISS REQUEST WITHDRAWN

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN AL LABAN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN AL LABAN / 24/05/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 214 TOOTING HIGH STREET LONDON SW17 0SG UNITED KINGDOM

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN AL LABAN / 24/05/2016

View Document

24/05/1624 May 2016 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