TECH UNION 2 LTD

Company Documents

DateDescription
17/06/2517 June 2025 Satisfaction of charge 102556640001 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 102556640002 in full

View Document

13/06/2513 June 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-05-28

View Document

12/06/2512 June 2025 Cessation of Kai Jun Soh as a person with significant control on 2025-05-28

View Document

12/06/2512 June 2025 Notification of Xiaomin Zhang as a person with significant control on 2025-05-28

View Document

11/06/2511 June 2025 Memorandum and Articles of Association

View Document

11/06/2511 June 2025 Resolutions

View Document

06/06/256 June 2025 Certificate of change of name

View Document

06/06/256 June 2025 Registered office address changed from Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2025-06-06

View Document

04/06/254 June 2025 Appointment of Mrs Xiaomin Zhang as a director on 2025-05-28

View Document

04/06/254 June 2025 Termination of appointment of Kai Jun Soh as a director on 2025-05-28

View Document

04/06/254 June 2025 Termination of appointment of Yew-Kiat Phang as a director on 2025-05-28

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR JUN KAI SOH / 21/07/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW

View Document

18/10/1718 October 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUN KAI SOH

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR KAI JUN SOH

View Document

16/11/1616 November 2016 ADOPT ARTICLES 10/10/2016

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102556640001

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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