TECH247 LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Appointment of Mr O'leary Terrence as a director on 2023-01-01

View Document

04/10/234 October 2023 Cessation of Qudus Bolaji as a person with significant control on 2023-01-01

View Document

12/09/2312 September 2023 Registered office address changed to PO Box 4385, 13068011 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-12

View Document

16/08/2316 August 2023 Notification of O'leary Terrence as a person with significant control on 2023-02-01

View Document

06/07/236 July 2023 Termination of appointment of Qudus Bolaji as a director on 2023-01-01

View Document

14/05/2314 May 2023 Registered office address changed from 41 Oldwyk Basildon Essex SS16 4NU United Kingdom to 34-35 Suite 2864, Unit 3a Suite 2864, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2023-05-14

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information