TECH INNOVATIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/05/231 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/05/228 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

12/05/1912 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/05/185 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/05/144 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 7 GREENWAY BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7HP

View Document

30/04/1130 April 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILSON / 29/04/2011

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE WILSON / 29/04/2011

View Document

29/04/1129 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE WILSON / 29/04/2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM LORNE HOUSE POUND LANE BADBY DAVENTRY NORTHAMPTONSHIRE NN11 3AL

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 10 THE GLEBE BADBY DAVENTRY NN11 3AZ UNITED KINGDOM

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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