TECHNOLOGY CONSOLIDATION LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

19/07/2419 July 2024 Register inspection address has been changed to 10 Stadium Business Court Millennium Way Derby DE24 8HP

View Document

08/07/248 July 2024 Registered office address changed from 10 Stadium Business Court Millennium Way Derby DE24 8HP United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-07-08

View Document

05/07/245 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Satisfaction of charge 093626360004 in full

View Document

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

View Accounts

15/11/2315 November 2023 Registered office address changed from Mallard House Stanier Way Chaddesden Derby Derbyshire DE21 6BF England to 10 Stadium Business Court Millennium Way Derby DE24 8HP on 2023-11-15

View Document

11/10/2311 October 2023 Sub-division of shares on 2023-10-10

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Satisfaction of charge 093626360003 in full

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Registration of charge 093626360004, created on 2022-11-15

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093626360003

View Document

09/05/199 May 2019 SECRETARY APPOINTED MS ANGELINE FRYER

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093626360001

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093626360002

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM ORIENT HOUSE STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER GROGAN / 01/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GROGAN / 01/12/2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

18/01/1718 January 2017 ADOPT ARTICLES 22/12/2016

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1713 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 109166.00

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093626360002

View Document

08/01/168 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM CELTIC HOUSE, HERITAGE GATE FRIARY STREET DERBY DERBYSHIRE DE1 1LS UNITED KINGDOM

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093626360001

View Document

19/12/1419 December 2014 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