TECHGUYSNI LTD

Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from 25 Brianswell Close Brians Well Close Dunmurry Belfast BT17 0XP Northern Ireland to C/O the Insolvency Service, Adelaide House Adelaide Street Belfast BT2 8FD on 2025-05-28

View Document

22/05/2522 May 2025 Order of court to wind up

View Document

12/05/2512 May 2025 Registered office address changed from 190 Cavehill Road Belfast BT15 5EX United Kingdom to 25 Brianswell Close Brians Well Close Dunmurry Belfast BT17 0XP on 2025-05-12

View Document

07/05/257 May 2025 Notification of Thomas Conlon as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Cessation of Gerard Rice as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Gerard Rice as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr Thomas Conlon as a director on 2025-05-07

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Micro company accounts made up to 2022-10-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Micro company accounts made up to 2020-10-31

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

16/02/2116 February 2021 DISS40 (DISS40(SOAD))

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CONLON

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD RICE

View Document

09/05/199 May 2019 CESSATION OF THOMAS JAMES CONLON AS A PSC

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR GERARD RICE

View Document

15/10/1815 October 2018 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