TECHNOLOGY SEARCH LTD

Company Documents

DateDescription
17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

24/04/2424 April 2024 Notification of Mike Belmar as a person with significant control on 2024-01-23

View Document

10/04/2410 April 2024 Cessation of Pierre Stewart as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Pierre Stewart as a director on 2024-01-23

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

19/07/2319 July 2023 Appointment of Mr Mike Belmar as a director on 2023-07-19

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE STEWART / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 206 TURNERS HILL CHESHUNT WALTHAM CROSS EN8 9DE ENGLAND

View Document

06/04/186 April 2018 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