TECHINSIGHTS EUROPE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

06/07/246 July 2024 Accounts for a small company made up to 2023-12-31

View Document

14/11/2314 November 2023 Registered office address changed from C/O Strategy Analytics Ltd. Building 5, Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte, Milton Keynes Buckinghamshire MK7 8LE United Kingdom to C/O Techinsights Market Analysis Ltd, Building 5, Caldecotte Lake Bus.Park, Caldecotte Lake Dr. Caldecotte Milton Keynes MK7 8LE on 2023-11-14

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/03/2320 March 2023 Registered office address changed from C/O Strategy Analytics Ltd, Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd. Building 5, Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte, Milton Keynes Buckinghamshire MK7 8LE on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAY

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR GAVIN PAUL CARTER

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

06/04/186 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/186 April 2018 COMPANY NAME CHANGED CHIPWORKS EUROPE LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM C/O AXIO DATA GROUP TALLIS HOUSE 2, TALLIS STREET LONDON EC4Y 0AB ENGLAND

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

16/02/1716 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHIPWORKS INC

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY MILLEN / 05/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEESON DAY / 05/09/2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ANDREW ROY MILLEN

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR JOHN LEESON DAY

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE LUDLOW

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/05/148 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 07/05/2014

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

07/09/127 September 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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