TECH247 LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 04/10/234 October 2023 | Appointment of Mr O'leary Terrence as a director on 2023-01-01 |
| 04/10/234 October 2023 | Cessation of Qudus Bolaji as a person with significant control on 2023-01-01 |
| 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 |
| 16/08/2316 August 2023 | Notification of O'leary Terrence as a person with significant control on 2023-02-01 |
| 06/07/236 July 2023 | Termination of appointment of Qudus Bolaji as a director on 2023-01-01 |
| 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 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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