TECHBUYER LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-09-30

View Document

19/07/2419 July 2024 Cessation of Kevin Kendal Towers as a person with significant control on 2016-09-30

View Document

19/07/2419 July 2024 Notification of Techbuyer Group Holdings Limited as a person with significant control on 2016-09-30

View Document

20/06/2420 June 2024 Change of details for Mr Kevin Kendal Towers as a person with significant control on 2024-04-27

View Document

19/06/2419 June 2024 Director's details changed for Mr Kevin Kendal Towers on 2024-04-27

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-27 with updates

View Document

19/06/2419 June 2024 Director's details changed for Mrs Anna Towers on 2024-04-27

View Document

19/06/2419 June 2024 Director's details changed for Mr Paul John Heckels on 2024-04-27

View Document

18/06/2418 June 2024 Change of details for Mr Kevin Kendal Towers as a person with significant control on 2024-04-27

View Document

22/01/2422 January 2024 Full accounts made up to 2022-09-30

View Document

19/12/2319 December 2023 Termination of appointment of Richard Carlton Ross Kenny as a director on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/03/2327 March 2023 Second filing for the termination of Michael Payne as a director

View Document

03/02/233 February 2023 Termination of appointment of Michael Payne as a director on 2022-02-01

View Document

14/12/2214 December 2022 Full accounts made up to 2021-09-30

View Document

07/11/227 November 2022 Appointment of Mrs Anna Towers as a director on 2022-11-03

View Document

18/10/2218 October 2022 Appointment of Mr Richard Carlton Ross Kenny as a director on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Mrs Emily Shorrock as a director on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Mr Daniel Rice as a director on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Mr Steven Sexton as a director on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Mr Thomas Reid as a director on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Mr Joshua Kidd as a director on 2022-10-11

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-27 to 2021-09-26

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

22/07/2122 July 2021 Full accounts made up to 2020-09-30

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR ANDREW FORSTER

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR MICHAEL PAYNE

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054373470001

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEOFFRE FORSTER / 24/10/2017

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR ANDREW GEOFFRE FORSTER

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY ANNA TOWERS

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY ANNA TOWERS

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/03/179 March 2017 COMPANY NAME CHANGED PINNACLE ENTERPRISE LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM WAREHOUSE 3 1 CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM WAREHOUSE 3 1 CARDALE PARK BECKWITH HEAD ROSE HARROGATE NORTH YORKSHIRE HG3 1RZ

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ARTICLES OF ASSOCIATION

View Document

15/05/1515 May 2015 ALTER ARTICLES 29/04/2015

View Document

15/05/1515 May 2015 SUB-DIVISION 29/04/15

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

13/05/1413 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KENDAL TOWERS / 26/03/2013

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA TOWERS / 26/03/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

15/06/1215 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNIT 200 PANNAL BUSINESS PARK STATION ROAD HARROGATE NORTH YORKSHIRE HG3 1JL

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA RICE / 30/08/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA RICE / 08/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KENDAL TOWERS / 08/07/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA RICE / 08/07/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KENDAL TOWERS / 02/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM UNIT 4 CORONATION GROVE HARROGATE HG2 8BU

View Document

29/03/1029 March 2010 ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/104 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA RICE / 08/06/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWERS / 08/06/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWERS / 26/11/2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM HAMMERAIN HOUSE, HOOKSTONE AVENUE, HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANNA RICE

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER TOWERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: STONE CLOSE QUEEN PARADE HARROGATE NORTH YORKSHIRE HG1 5PP

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 1 EASTVILLE TERRACE RIPON ROAD HARROGATE HG1 3HJ

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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