TECH SPIRE HOLDINGS LTD
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Change of details for Mr Nigel Yigal Salem as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Woodstock Road London NW11 8ER on 2024-09-26 |
26/09/2426 September 2024 | Director's details changed for Mr Alexander Antony Eli Joury on 2024-09-26 |
26/09/2426 September 2024 | Director's details changed for Mr Nigel Yigal Salem on 2024-09-26 |
26/09/2426 September 2024 | Change of details for Mr Alexander Antony Eli Joury as a person with significant control on 2024-09-26 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Incorporation |
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