TECHNOLOGY AUDIT BUREAU LTD

Company Documents

DateDescription
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

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

13/10/2413 October 2024 Confirmation statement made on 2023-10-11 with no updates

View Document

13/10/2413 October 2024 Confirmation statement made on 2022-10-11 with updates

View Document

12/10/2412 October 2024 Notification of Nicola Jane White as a person with significant control on 2024-10-07

View Document

11/10/2411 October 2024 Micro company accounts made up to 2022-10-31

View Document

11/10/2411 October 2024 Micro company accounts made up to 2021-10-31

View Document

11/10/2411 October 2024 Micro company accounts made up to 2023-10-31

View Document

11/10/2411 October 2024 Cessation of David John White as a person with significant control on 2024-10-07

View Document

11/10/2411 October 2024 Termination of appointment of David John White as a director on 2024-10-07

View Document

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

View Accounts

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

View Accounts

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

03/03/223 March 2022 Application to strike the company off the register

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

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

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/10/2018

View Document

03/01/193 January 2019 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 DIRECTOR APPOINTED MRS NICOLA WHITE

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/10/1611 October 2016 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