TECH RESOURCE LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
10/02/2310 February 2023 | Registered office address changed from Unit a3 Jackson Close Portsmouth PO6 1US England to 71 Poyle Road Tongham Farnham GU10 1DX on 2023-02-10 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Registered office address changed from 71 Poyle Road Tongham Farnham GU10 1DX England to Unit a3 Jackson Close Portsmouth PO6 1US on 2022-10-25 |
25/10/2225 October 2022 | Withdrawal of a person with significant control statement on 2022-10-25 |
25/10/2225 October 2022 | Notification of Melissa Settle as a person with significant control on 2016-04-06 |
16/05/2216 May 2022 | Registered office address changed from 714 Poyle Road Tongham Farnham GU10 1DX England to 71 Poyle Road Tongham Farnham GU10 1DX on 2022-05-16 |
08/05/228 May 2022 | Registered office address changed from Unit a3 Jackson Close Portsmouth Hampshire PO6 1US England to 714 Poyle Road Tongham Farnham GU10 1DX on 2022-05-08 |
03/05/223 May 2022 | Termination of appointment of Darren Hook as a secretary on 2022-05-03 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
26/03/2126 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 12 SALISBURY ROAD COSHAM PORTSMOUTH PO6 2PN ENGLAND |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE OLD FARMHOUSE 71 POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DX |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
03/03/143 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / DARREN HOOK / 26/10/2012 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA SETTLE / 26/10/2012 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM LYNWOOD, HEATH RISE, HEATH WAY UPPER PARK ROAD CAMBERLEY SURREY GU15 2ER |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA SETTLE / 29/02/2012 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA SETTLE / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA SETTLE / 01/01/2008 |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
02/02/062 February 2006 | SECRETARY RESIGNED |
02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/02/062 February 2006 | DIRECTOR RESIGNED |
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