TECHDOTX LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Change of details for Mr George Johnston as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr George Noel Johnston on 2025-06-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr George Noel Johnston on 2023-10-23

View Document

02/09/242 September 2024 Change of details for Tech City Ventures Ltd as a person with significant control on 2023-10-23

View Document

02/09/242 September 2024 Change of details for Mr George Johnston as a person with significant control on 2023-10-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-21 with updates

View Document

23/10/2323 October 2023 Registered office address changed from PO Box 4385 09789884 - Companies House Default Address Cardiff CF14 8LH to 3 Totman Crescent Rayleigh Essex SS6 7UY on 2023-10-23

View Document

06/09/236 September 2023 Director's details changed for Mr George Noel Johnston on 2023-09-02

View Document

06/09/236 September 2023 Change of details for Mr George Johnston as a person with significant control on 2023-09-02

View Document

03/06/233 June 2023 Registered office address changed to PO Box 4385, 09789884 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 COMPANY NAME CHANGED TECH CITY CONNECT LTD CERTIFICATE ISSUED ON 28/01/20

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 03/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / TECH CITY VENTURES LTD / 03/12/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM C/O GEORGE JOHNSTON 174D PENTONVILLE ROAD PENTONVILLE ROAD LONDON N1 9JP UNITED KINGDOM

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 03/12/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 22/09/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 22/09/2019

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH CITY VENTURES LTD

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 22/09/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

16/03/1716 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 COMPANY NAME CHANGED TECH CITY TOURS LTD. CERTIFICATE ISSUED ON 09/02/17

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 01/08/2016

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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