TECHNOLOGY DATA LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

14/05/2414 May 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

17/01/2417 January 2024 Appointment of Mr Christopher Conrad Laird as a director on 2024-01-16

View Document

10/09/2310 September 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CESSATION OF NOVUM ORDO LIMITED AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAIRD

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 155 EDWIN ROAD GILLINGHAM ME8 0AQ UNITED KINGDOM

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LAIRD

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JACQUELINE DAWN LAIRD

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 86 FIRST AVENUE GILLINGHAM GILLINGHAM KENT ME7 2LQ ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH NORRIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM LITTLE HAILS THE STREET BOXLEY MAIDSTONE ME14 3DX UNITED KINGDOM

View Document

24/10/1624 October 2016 TERMINATE DIR APPOINTMENT

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH NORRIS / 21/10/2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR KIETH NORRIS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DOHERTY

View Document

29/07/1629 July 2016 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