TECH TRADE RECRUITING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-04 with no updates |
| 21/07/2521 July 2025 | Satisfaction of charge NI0417790002 in full |
| 21/07/2521 July 2025 | Satisfaction of charge NI0417790003 in full |
| 12/06/2512 June 2025 | Satisfaction of charge NI0417790004 in full |
| 05/06/255 June 2025 | Registration of charge NI0417790005, created on 2025-06-03 |
| 13/02/2513 February 2025 | Satisfaction of charge 1 in full |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
| 08/12/248 December 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 11/11/2411 November 2024 | Second filing of the annual return made up to 2015-10-24 |
| 29/10/2429 October 2024 | Memorandum and Articles of Association |
| 29/10/2429 October 2024 | Registered office address changed from 303a 303a Antrim Road Glengormley BT36 7AP Northern Ireland to 303a Antrim Road Newtownabbey BT36 7AP on 2024-10-29 |
| 29/10/2429 October 2024 | Resolutions |
| 28/10/2428 October 2024 | Appointment of Mr Brendan Joseph Carlin as a director on 2024-10-28 |
| 28/10/2428 October 2024 | Registered office address changed from 13-15 Wilsons Court Belfast BT1 4DQ to 303a 303a Antrim Road Glengormley BT36 7AP on 2024-10-28 |
| 28/10/2428 October 2024 | Termination of appointment of David O'callaghan as a secretary on 2024-10-28 |
| 28/10/2428 October 2024 | Termination of appointment of David O'callaghan as a director on 2024-10-28 |
| 28/10/2428 October 2024 | Termination of appointment of Jamie Mcwhinney as a director on 2024-10-28 |
| 28/10/2428 October 2024 | Termination of appointment of Adrian Dolowy as a director on 2024-10-28 |
| 28/10/2428 October 2024 | Cessation of David O'callaghan as a person with significant control on 2024-10-28 |
| 28/10/2428 October 2024 | Notification of Copius (Ni) Ltd as a person with significant control on 2024-10-28 |
| 28/10/2428 October 2024 | Appointment of Ms Cathy Mccorry as a director on 2024-10-28 |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Registration of charge NI0417790004, created on 2022-03-03 |
| 14/01/2214 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0417790002 |
| 07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0417790003 |
| 16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCWHINNEY / 16/04/2019 |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MAWHINNEY / 12/04/2019 |
| 11/04/1911 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DOLOWY / 08/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CALLAGHAN / 13/10/2016 |
| 27/10/1627 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID O'CALLAGHAN / 14/10/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | DIRECTOR APPOINTED MR ADRIAN DOLOWY |
| 01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCVEIGH |
| 01/12/151 December 2015 | Annual return made up to 2015-10-24 with full list of shareholders |
| 01/12/151 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/09/1516 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/11/1414 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/12/1310 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/11/1229 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/11/117 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'CALLAGHAN / 25/10/2009 |
| 25/02/1125 February 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
| 25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH MCVEIGH / 25/10/2009 |
| 25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MAWHINNEY / 25/10/2009 |
| 25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID O'CALLAGHAN / 25/10/2009 |
| 06/01/116 January 2011 | Annual return made up to 24 October 2009 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MULLEN |
| 15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/02/0920 February 2009 | 31/03/08 ANNUAL ACCTS |
| 17/12/0817 December 2008 | 24/10/08 ANNUAL RETURN SHUTTLE |
| 13/02/0813 February 2008 | 31/03/07 ANNUAL ACCTS |
| 03/12/073 December 2007 | UPDATED MEM AND ARTS |
| 03/12/073 December 2007 | SPECIAL/EXTRA RESOLUTION |
| 03/12/073 December 2007 | SPECIAL/EXTRA RESOLUTION |
| 03/01/073 January 2007 | CHANGE OF DIRS/SEC |
| 20/12/0620 December 2006 | 24/10/06 ANNUAL RETURN SHUTTLE |
| 19/12/0619 December 2006 | 31/03/06 ANNUAL ACCTS |
| 25/10/0625 October 2006 | RET BY CO PURCH OWN SHARS |
| 13/09/0613 September 2006 | CHANGE OF DIRS/SEC |
| 03/02/063 February 2006 | CHANGE OF DIRS/SEC |
| 26/01/0626 January 2006 | RET BY CO PURCH OWN SHARS |
| 26/01/0626 January 2006 | 24/10/05 ANNUAL RETURN SHUTTLE |
| 21/01/0621 January 2006 | 24/10/04 ANNUAL RETURN SHUTTLE |
| 05/10/055 October 2005 | 31/03/05 ANNUAL ACCTS |
| 03/07/053 July 2005 | CHANGE OF DIRS/SEC |
| 14/01/0514 January 2005 | 31/03/04 ANNUAL ACCTS |
| 27/10/0327 October 2003 | 24/10/03 ANNUAL RETURN SHUTTLE |
| 17/10/0317 October 2003 | CHANGE IN SIT REG ADD |
| 05/09/035 September 2003 | 31/03/03 ANNUAL ACCTS |
| 13/12/0213 December 2002 | RETURN OF ALLOT OF SHARES |
| 13/12/0213 December 2002 | RETURN OF ALLOT OF SHARES |
| 13/12/0213 December 2002 | 24/10/02 ANNUAL RETURN SHUTTLE |
| 13/12/0213 December 2002 | RETURN OF ALLOT OF SHARES |
| 08/11/028 November 2002 | CHANGE OF DIRS/SEC |
| 08/11/028 November 2002 | PARS RE MORTAGE |
| 30/07/0230 July 2002 | CHANGE OF DIRS/SEC |
| 30/07/0230 July 2002 | CHANGE OF DIRS/SEC |
| 30/07/0230 July 2002 | CHANGE OF DIRS/SEC |
| 11/05/0211 May 2002 | CHANGE OF ARD |
| 26/04/0226 April 2002 | CHANGE OF DIRS/SEC |
| 26/04/0226 April 2002 | CHANGE IN SIT REG ADD |
| 26/04/0226 April 2002 | CHANGE OF DIRS/SEC |
| 20/03/0220 March 2002 | UPDATED MEM AND ARTS |
| 28/02/0228 February 2002 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/02 |
| 28/02/0228 February 2002 | RESOLUTION TO CHANGE NAME |
| 24/10/0124 October 2001 | MEMORANDUM |
| 24/10/0124 October 2001 | DECLN COMPLNCE REG NEW CO |
| 24/10/0124 October 2001 | PARS RE DIRS/SIT REG OFF |
| 24/10/0124 October 2001 | ARTICLES |
| 24/10/0124 October 2001 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECH TRADE RECRUITING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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