TECHLIVE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

15/05/2515 May 2025 Change of details for Techlive Holdings Limited as a person with significant control on 2025-05-15

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Notification of Zoe Worrall as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Registered office address changed from The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Techlive International Limited as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Notification of Techlive Holdings Limited as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Notification of Timothy Andrew Worrall as a person with significant control on 2022-03-31

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW WORRALL / 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR DAVID JASON FOGELMAN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALK

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON / 07/06/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY MANNINGTONS LTD

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED TIMOTHY ANDREW WORRALL

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARDEN

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

16/08/1016 August 2010 CORPORATE SECRETARY APPOINTED MANNINGTONS LTD

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/07/091 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHALK / 03/06/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 03/06/2009

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED TECHLIVE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM COURIER HOUSE LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3EY

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED TECHLIVE INN DEMAND LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED ON COMMAND EUROPE LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0226 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0226 July 2002 £ NC 1000/5000000 18/0

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: RYDE HOUSE WHITEHILL ROAD CROWBOROUGH EAST SUSSEX THE 1JP

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

19/08/9819 August 1998 COMPANY NAME CHANGED ON COMMAND VIDEO LIMITED CERTIFICATE ISSUED ON 20/08/98

View Document

17/08/9817 August 1998 £ NC 100/1000 26/06/98

View Document

17/08/9817 August 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

17/08/9817 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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