TECH PRO MEDIA LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Victoria Newbery as a director on 2025-05-11 |
08/05/258 May 2025 | Total exemption full accounts made up to 2024-09-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
12/11/2012 November 2020 | PREVEXT FROM 31/03/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 34 WESTACRES CRESCENT FENHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE15 7PB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1217 October 2012 | COMPANY NAME CHANGED UP NORTH BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/10/12 |
27/09/1227 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 35 ALDER AVENUE FENHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE4 9TB ENGLAND |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 2 REDMIRE DRIVE DALES VIEW, DELVES LANE CONSETT COUNTY DURHAM DH87EL UNITED KINGDOM |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
18/02/1118 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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