TECH PARTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Change of details for Mr Muhammad Umar as a person with significant control on 2024-09-02

View Document

23/09/2423 September 2024 Director's details changed for Mr Muhammad Umar on 2024-09-01

View Document

23/09/2423 September 2024 Registered office address changed from Tech Parts 299 Roundhay Road Harehills Leeds LS8 4HT England to Flat 99, Becketts House 2-14 Ilford Hill Ilford IG1 2JT on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mr Muhammad Umar on 2024-09-01

View Document

24/04/2424 April 2024 Director's details changed for Mr Muhammad Umair on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Muhammad Umair as a person with significant control on 2024-04-24

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-10-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD UMAIR / 08/03/2021

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 75 GREAT HORTON ROAD BRADFORD BD7 1PH ENGLAND

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM TECH PARTS GREYSTONES COURT ROUNDHAY LEEDS LS8 2HT ENGLAND

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM TECH PARTS 299 ROUNDHAY ROAD LEEDS LS8 2HT ENGLAND

View Document

29/10/2029 October 2020 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