TECHCLEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
03/06/253 June 2025 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
03/06/253 June 2025 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Termination of appointment of Laurence William Bagley as a secretary on 2024-10-31 |
22/11/2422 November 2024 | Appointment of Christopher Gordon Masters as a secretary on 2024-10-31 |
22/11/2422 November 2024 | Termination of appointment of Laurence William Bagley as a director on 2024-10-31 |
07/10/247 October 2024 | Resolutions |
07/10/247 October 2024 | Memorandum and Articles of Association |
04/06/244 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TOPLIS |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
21/05/1921 May 2019 | COMPANY NAME CHANGED NEW TC LIMITED CERTIFICATE ISSUED ON 21/05/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
09/01/179 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102141790001 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 2 CARTWRIGHT WAY BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UE ENGLAND |
27/07/1627 July 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
03/06/163 June 2016 | 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