TECHMODE LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1914 October 2019 APPLICATION FOR STRIKING-OFF

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 18/04/19

View Document

16/09/1916 September 2019 PREVEXT FROM 31/03/2019 TO 18/04/2019

View Document

30/04/1930 April 2019 DISS REQUEST WITHDRAWN

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/04/1918 April 2019 Annual accounts for year ending 18 Apr 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUSTIN JOHN ELSWORTHY / 30/01/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 52 SHELDON CLOSE HARLOW ESSEX CM17 9QR

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUSTIN JOHN ELSWORTHY / 02/03/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

02/03/062 March 2006 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