TECH INFINITE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Suite 1036, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-04-15

View Document

14/04/2514 April 2025 Termination of appointment of John Anthony Darling as a director on 2025-04-10

View Document

14/04/2514 April 2025 Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-04-10

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

14/04/2514 April 2025 Notification of Birch & Calloway Ltd as a person with significant control on 2025-04-10

View Document

14/04/2514 April 2025 Cessation of Jeremy Harbour as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Christopher Anthony Niebel as a director on 2024-11-12

View Document

10/04/2510 April 2025 Termination of appointment of Mark Robert Shephard as a director on 2024-11-12

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

23/10/2423 October 2024 Cessation of Mark Robert Shephard as a person with significant control on 2023-11-29

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/10/2423 October 2024 Notification of Jeremy Harbour as a person with significant control on 2023-11-29

View Document

23/10/2423 October 2024 Cessation of John Anthony Darling as a person with significant control on 2023-11-29

View Document

23/10/2423 October 2024 Cessation of Christopher Anthony Niebel as a person with significant control on 2023-11-29

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

12/04/2412 April 2024 Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-04-12

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

25/11/2225 November 2022 Change of details for Mr Mark Robert Shephard as a person with significant control on 2022-11-15

View Document

25/11/2225 November 2022 Change of details for Mr Christopher Anthony Niebel as a person with significant control on 2022-11-15

View Document

25/11/2225 November 2022 Change of details for Mr John Anthony Darling as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr John Anthony Darling on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from Etc Tax Market Court 20-24 Church Street Altrincham WA14 4DW England to 376 London Road Hadleigh Benfleet Essex SS7 2DA on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Christopher Anthony Niebel on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Mark Robert Shephard on 2022-11-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

25/11/2125 November 2021 Notification of Mark Robert Shephard as a person with significant control on 2021-11-11

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Notification of Christopher Anthony Niebel as a person with significant control on 2021-11-11

View Document

25/11/2125 November 2021 Change of details for Mr John Anthony Darling as a person with significant control on 2021-11-11

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

14/05/2114 May 2021 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