TECH SMART TRADERS LTD

Company Documents

DateDescription
17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Registered office address changed from 53 Holly Court Howards Mead Pennington Lymington Hampshire SO41 8GH England to 53 Davis Field New Milton Hampshire BH25 6SS on 2024-03-07

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2022-10-09 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2021-10-31

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2021-10-09 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Flat 2 Carrington Place Laundry Lane Milford-on-Sea Hampshire SO41 0WJ England to 53 Holly Court Howards Mead Pennington Lymington Hampshire SO41 8GH on 2023-10-23

View Document

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

View Accounts

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

View Accounts

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Withdraw the company strike off application

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

27/11/1927 November 2019 Registered office address changed from , Flat 4 2 Grasmere Road, Blackpool, Lancashire, FY1 5HU, England to 53 Davis Field New Milton Hampshire BH25 6SS on 2019-11-27

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information