TECHNOLOGY SEARCH LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-05 with updates |
24/04/2424 April 2024 | Notification of Mike Belmar as a person with significant control on 2024-01-23 |
10/04/2410 April 2024 | Cessation of Pierre Stewart as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Pierre Stewart as a director on 2024-01-23 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/07/2319 July 2023 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 206 Turners Hill Cheshunt Waltham Cross EN8 9DE on 2023-07-19 |
19/07/2319 July 2023 | Appointment of Mr Mike Belmar as a director on 2023-07-19 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/11/203 November 2020 | FIRST GAZETTE |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE STEWART / 03/05/2018 |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 206 TURNERS HILL CHESHUNT WALTHAM CROSS EN8 9DE ENGLAND |
06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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