TECHDUCATE HOLDINGS PLC

Company Documents

DateDescription
19/03/2519 March 2025 Certificate of change of name

View Document

04/03/254 March 2025 Notification of Vincent Wong as a person with significant control on 2025-02-25

View Document

04/12/244 December 2024 Cessation of Vincent Wong as a person with significant control on 2023-12-15

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

04/12/244 December 2024 Cessation of John Lee as a person with significant control on 2023-12-15

View Document

25/11/2425 November 2024 Appointment of Mr Klaus Martin Schwerdtfeger as a director on 2024-10-25

View Document

15/11/2415 November 2024 Appointment of Computershare Company Secretarial Services Limited as a secretary on 2024-09-30

View Document

15/10/2415 October 2024 Termination of appointment of Aldbury Secretaries Limited as a secretary on 2024-09-30

View Document

15/10/2415 October 2024 Termination of appointment of Andrew Richard Beaumont as a director on 2024-09-30

View Document

01/05/241 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-15

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-01-01

View Document

16/12/2316 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

20/10/2320 October 2023 Termination of appointment of John Lee as a director on 2023-10-17

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2021-12-31

View Document

28/07/2328 July 2023 Termination of appointment of John Sidney Hardcastle Foster-Powell as a director on 2023-04-25

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2020-12-31

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2022-12-17

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2019-12-31

View Document

20/06/2020 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN LEE / 19/06/2020

View Document

20/06/2020 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WONG / 19/06/2020

View Document

20/06/2020 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE / 19/06/2020

View Document

20/06/2020 June 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT WONG / 19/06/2020

View Document

30/01/2030 January 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 196084.54

View Document

20/05/1920 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 192253.23

View Document

14/03/1914 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 192053.23

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JOHN SIDNEY HARDCASTLE FOSTER-POWELL

View Document

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

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

18/10/1818 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 190229.93

View Document

16/08/1816 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 188313.89

View Document

15/08/1815 August 2018 30/04/18 STATEMENT OF CAPITAL GBP 186544.22

View Document

14/08/1814 August 2018 28/02/18 STATEMENT OF CAPITAL GBP 186161.23

View Document

13/08/1813 August 2018 29/12/17 STATEMENT OF CAPITAL GBP 183057.75

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1810 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 181827.75

View Document

18/08/1718 August 2017 SUB-DIVISION 10/07/17

View Document

17/08/1717 August 2017 RATIFY RESOLUTIONS 28/07/2017

View Document

14/08/1714 August 2017 SUB DIVISION 10/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 25/05/17 STATEMENT OF CAPITAL GBP 175000

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ANDREW RICHARD BEAUMONT

View Document

07/06/177 June 2017 SUB-DIVISION 22/05/17

View Document

02/06/172 June 2017 ADOPT ARTICLES 22/05/2017

View Document

26/05/1726 May 2017 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/05/1725 May 2017 COMMENCE BUSINESS AND BORROW

View Document

25/05/1725 May 2017 APPLICATION COMMENCE BUSINESS

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/12/151 December 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