TECHDUCATE HOLDINGS PLC
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Certificate of change of name |
04/03/254 March 2025 | Notification of Vincent Wong as a person with significant control on 2025-02-25 |
04/12/244 December 2024 | Cessation of Vincent Wong as a person with significant control on 2023-12-15 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
04/12/244 December 2024 | Cessation of John Lee as a person with significant control on 2023-12-15 |
25/11/2425 November 2024 | Appointment of Mr Klaus Martin Schwerdtfeger as a director on 2024-10-25 |
15/11/2415 November 2024 | Appointment of Computershare Company Secretarial Services Limited as a secretary on 2024-09-30 |
15/10/2415 October 2024 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 2024-09-30 |
15/10/2415 October 2024 | Termination of appointment of Andrew Richard Beaumont as a director on 2024-09-30 |
01/05/241 May 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-15 |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2023-01-01 |
16/12/2316 December 2023 | Group of companies' accounts made up to 2022-12-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
20/10/2320 October 2023 | Termination of appointment of John Lee as a director on 2023-10-17 |
19/09/2319 September 2023 | Group of companies' accounts made up to 2021-12-31 |
28/07/2328 July 2023 | Termination of appointment of John Sidney Hardcastle Foster-Powell as a director on 2023-04-25 |
24/03/2324 March 2023 | Group of companies' accounts made up to 2020-12-31 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-02-20 |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2022-12-17 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
08/07/218 July 2021 | Group of companies' accounts made up to 2019-12-31 |
20/06/2020 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN LEE / 19/06/2020 |
20/06/2020 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WONG / 19/06/2020 |
20/06/2020 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE / 19/06/2020 |
20/06/2020 June 2020 | PSC'S CHANGE OF PARTICULARS / MR VINCENT WONG / 19/06/2020 |
30/01/2030 January 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
16/10/1916 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 196084.54 |
20/05/1920 May 2019 | 14/05/19 STATEMENT OF CAPITAL GBP 192253.23 |
14/03/1914 March 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 192053.23 |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR JOHN SIDNEY HARDCASTLE FOSTER-POWELL |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE MILTON KEYNES MK14 6GD UNITED KINGDOM |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
16/11/1816 November 2018 | FULL ACCOUNTS MADE UP TO 31/07/18 |
18/10/1818 October 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 190229.93 |
16/08/1816 August 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 188313.89 |
15/08/1815 August 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 186544.22 |
14/08/1814 August 2018 | 28/02/18 STATEMENT OF CAPITAL GBP 186161.23 |
13/08/1813 August 2018 | 29/12/17 STATEMENT OF CAPITAL GBP 183057.75 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/05/181 May 2018 | DISS40 (DISS40(SOAD)) |
30/04/1830 April 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 |
10/04/1810 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/04/183 April 2018 | FIRST GAZETTE |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
13/12/1713 December 2017 | 31/10/17 STATEMENT OF CAPITAL GBP 181827.75 |
18/08/1718 August 2017 | SUB-DIVISION 10/07/17 |
17/08/1717 August 2017 | RATIFY RESOLUTIONS 28/07/2017 |
14/08/1714 August 2017 | SUB DIVISION 10/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | 25/05/17 STATEMENT OF CAPITAL GBP 175000 |
04/07/174 July 2017 | DIRECTOR APPOINTED MR ANDREW RICHARD BEAUMONT |
07/06/177 June 2017 | SUB-DIVISION 22/05/17 |
02/06/172 June 2017 | ADOPT ARTICLES 22/05/2017 |
26/05/1726 May 2017 | PREVSHO FROM 31/12/2016 TO 31/07/2016 |
26/05/1726 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
25/05/1725 May 2017 | COMMENCE BUSINESS AND BORROW |
25/05/1725 May 2017 | APPLICATION COMMENCE BUSINESS |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/12/151 December 2015 | 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