TECHCON GLOBAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/06/2427 June 2024 | Return of final meeting in a members' voluntary winding up |
08/01/248 January 2024 | Registered office address changed from Carrsleigh Church Road Southborough Tunbridge Wells Kent TN4 0RT to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2024-01-08 |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Declaration of solvency |
08/01/248 January 2024 | Appointment of a voluntary liquidator |
17/10/2317 October 2023 | Second filing of Confirmation Statement dated 2023-10-10 |
17/10/2317 October 2023 | Notification of Alice Whymark as a person with significant control on 2016-04-06 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-07-31 |
05/03/235 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
19/10/2219 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | DIRECTOR APPOINTED MRS ALICE WHYMARK |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW WHYMARK / 29/06/2017 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
04/02/174 February 2017 | 29/01/17 Statement of Capital gbp 1000 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/03/1615 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/03/1413 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE LOUISE WHYMARK / 23/08/2013 |
13/03/1413 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 3 WOODLAND WAY BIDBOROUGH TUNBRIDGE WELLS KENT TN4 0UX UNITED KINGDOM |
22/05/1322 May 2013 | VARYING SHARE RIGHTS AND NAMES |
12/04/1312 April 2013 | SECRETARY APPOINTED MRS ALICE LOUISE WHYMARK |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, SECRETARY BARBARA WHYMARK |
13/03/1313 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
26/10/1026 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WHYMARK / 31/01/2010 |
31/01/1031 January 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
05/08/095 August 2009 | 31/01/09 TOTAL EXEMPTION FULL |
28/04/0928 April 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 43 LE TEMPLE ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6HY |
21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WHYMARK / 01/09/2007 |
21/10/0821 October 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08 |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 74 THE SHEARERS BISHOP'S STORTFORD HERTFORDSHIRE CM23 4AZ |
04/06/084 June 2008 | 31/01/08 TOTAL EXEMPTION FULL |
29/01/0729 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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