TECH TEAM REPAIRS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR LISA BRIGGS

View Document

25/06/1525 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 DIRECTOR APPOINTED MRS LISA CLAIRE BRIGGS

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR LISA BRIGGS

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT 2 19 TRAFALGAR STREET PLYMOUTH DEVON PL4 9AE

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS LISA CLAIRE BRIGGS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/04/1427 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OGBORNE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR TIMOTHY CERI OGBORNE

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR STEVEN CHARLES BRIGGS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OGBORNE

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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