TECHEX EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Registered office address changed from 69-71 Oakfield Road Clifton Bristol BS8 2BB to Armada House Telephone Avenue Bristol BS1 4BQ on 2022-11-14

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/04/212 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

12/03/2112 March 2021 COMPANY NAME CHANGED ENCORE MEDIA GROUP LTD CERTIFICATE ISSUED ON 12/03/21

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY JAROSLAVA KRAJICKOVA

View Document

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

View Accounts

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLYTHE

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR IAN JOHNSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 18/09/2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information