TECH PREMIER LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Bayo Toyin Banjo as a director on 2025-05-28

View Document

28/05/2528 May 2025 Notification of Jeremiah Oluwatosin Onyemaechi as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Jeremiah Oluwatosin Onyemaechi as a director on 2025-05-28

View Document

28/05/2528 May 2025 Cessation of Reuben Chukwuemeka as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Termination of appointment of Reuben Chukwuemeka as a director on 2025-05-28

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

15/05/2515 May 2025 Notification of Chukwuemeka Israel Obene as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Reuben Chukwuemeka as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Chukwuemeka Israel Obene as a director on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Chukwuemeka Israel Obene as a person with significant control on 2025-05-15

View Document

02/12/242 December 2024 Appointment of Mr Reuben Chukwuemeka as a director on 2024-11-28

View Document

02/12/242 December 2024 Registered office address changed from 199 199 Jackman Place Sg6 Letchworth Garden City SG6 1rd United Kingdom to 199 Jackmans Place Letchworth Garden City SG6 1rd on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Reuben Chukwuemeka on 2024-11-28

View Document

02/12/242 December 2024 Registered office address changed from Flat 4 18 Morris Lane Leeds LS5 3JD England to 199 199 Jackman Place Sg6 Letchworth Garden City SG6 1rd on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Chido Chipato as a person with significant control on 2024-11-28

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/12/242 December 2024 Termination of appointment of Chido Chipato as a director on 2024-11-28

View Document

02/12/242 December 2024 Notification of Reuben Chukwuemeka as a person with significant control on 2024-11-28

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

09/08/249 August 2024 Change of details for Ms Chido Chipato as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Flat 4 Morris Lane Leeds LS5 3JD England to Flat 4 18 Morris Lane Leeds LS5 3JD on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Ms Chido Chipato on 2024-08-09

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from 44 Estcourt Avenue Leeds West Yorkshire LS6 3ET England to Flat 4 Morris Lane Leeds LS5 3JD on 2023-07-19

View Document

30/11/2230 November 2022 Incorporation

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