TECHNOLOGY AUDIT BUREAU LTD
Company Documents
| Date | Description |
|---|---|
| 02/12/242 December 2024 | Registered office address changed from Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-12-02 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 13/10/2413 October 2024 | Confirmation statement made on 2023-10-11 with no updates |
| 13/10/2413 October 2024 | Confirmation statement made on 2022-10-11 with updates |
| 12/10/2412 October 2024 | Notification of Nicola Jane White as a person with significant control on 2024-10-07 |
| 11/10/2411 October 2024 | Micro company accounts made up to 2022-10-31 |
| 11/10/2411 October 2024 | Micro company accounts made up to 2021-10-31 |
| 11/10/2411 October 2024 | Micro company accounts made up to 2023-10-31 |
| 11/10/2411 October 2024 | Cessation of David John White as a person with significant control on 2024-10-07 |
| 11/10/2411 October 2024 | Termination of appointment of David John White as a director on 2024-10-07 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 01/04/221 April 2022 | Voluntary strike-off action has been suspended |
| 01/04/221 April 2022 | Voluntary strike-off action has been suspended |
| 03/03/223 March 2022 | Application to strike the company off the register |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-11 with updates |
| 21/07/2121 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 11/03/1911 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 16/01/1916 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/10/2018 |
| 03/01/193 January 2019 | 29/03/18 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | DIRECTOR APPOINTED MRS NICOLA WHITE |
| 03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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