TECHCON GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Declaration of solvency

View Document

08/01/248 January 2024 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2023-10-10

View Document

17/10/2317 October 2023 Notification of Alice Whymark as a person with significant control on 2016-04-06

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

19/10/2219 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS ALICE WHYMARK

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW WHYMARK / 29/06/2017

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

04/02/174 February 2017 29/01/17 Statement of Capital gbp 1000

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE LOUISE WHYMARK / 23/08/2013

View Document

13/03/1413 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 3 WOODLAND WAY BIDBOROUGH TUNBRIDGE WELLS KENT TN4 0UX UNITED KINGDOM

View Document

22/05/1322 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MRS ALICE LOUISE WHYMARK

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA WHYMARK

View Document

13/03/1313 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WHYMARK / 31/01/2010

View Document

31/01/1031 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 43 LE TEMPLE ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6HY

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WHYMARK / 01/09/2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 74 THE SHEARERS BISHOP'S STORTFORD HERTFORDSHIRE CM23 4AZ

View Document

04/06/084 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information