TECH PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2024-03-08 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-09-30 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
20/12/2320 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
07/10/157 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 |
22/12/1422 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
22/12/1422 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 |
03/01/143 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
05/12/135 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 |
24/01/1324 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BROWN / 18/12/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BROWN / 18/12/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER BROWN / 18/12/2009 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM C/O BULLARD & CO 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ |
04/04/084 April 2008 | DIRECTOR APPOINTED JONATHAN CHRISTOPHER BROWN |
16/01/0816 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/07/032 July 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 7B EASTFIELD PLACE RUGBY WARWICKSHIRE CV21 3AT |
05/02/035 February 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
09/09/029 September 2002 | COMPANY NAME CHANGED AUTOTECHNICS LIMITED CERTIFICATE ISSUED ON 09/09/02 |
03/07/023 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/01/028 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/01/019 January 2001 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/02/0028 February 2000 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CENTRAL CHAMBERS 45/47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG |
29/12/9929 December 1999 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | AUDITOR'S RESIGNATION |
05/10/995 October 1999 | SECRETARY'S PARTICULARS CHANGED |
12/08/9912 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/01/9912 January 1999 | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
13/08/9813 August 1998 | NEW SECRETARY APPOINTED |
13/08/9813 August 1998 | P.O.S 50 £1 SH 01/08/98 |
13/08/9813 August 1998 | DIRECTOR RESIGNED |
13/08/9813 August 1998 | £ IC 100/50 01/08/98 £ SR 50@1=50 |
29/06/9829 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/01/9821 January 1998 | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS |
30/08/9730 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/9725 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
17/01/9717 January 1997 | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS |
17/10/9617 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
06/05/966 May 1996 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
17/01/9617 January 1996 | RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS |
13/03/9513 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/958 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
13/01/9513 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/01/9513 January 1995 | REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
19/12/9419 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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