TECHNOLOGY TO GO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of David Gavin Tulip as a director on 2025-02-17

View Document

06/02/256 February 2025 Appointment of Mr Simon Douglas West as a director on 2025-02-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

04/11/244 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

05/07/245 July 2024 Appointment of Mr Steven Craig Lightfoot as a director on 2024-07-01

View Document

05/07/245 July 2024 Termination of appointment of Melissa Maria Rambridge as a director on 2024-06-30

View Document

30/04/2430 April 2024 Termination of appointment of Perry Jaye Ashby as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Paul Moore as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Paul Moore as a director on 2024-04-30

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR PERRY JAYE ASHBY

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH FURNESS

View Document

07/09/197 September 2019 SECRETARY APPOINTED MR PAUL MOORE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR DAVID GAVIN TULIP

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MISS MELISSA MARIA RAMBRIDGE

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR HUGH ROBERT FURNESS

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWERS

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHYLIP MORGAN

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR PAUL MOORE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE COCKERILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

23/08/1723 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 124500

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 DIRECTOR APPOINTED MR JONATHAN MARK TOWERS

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RAMBRIDGE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 120500

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 28/02/14 STATEMENT OF CAPITAL GBP 98500

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 07/10/13 STATEMENT OF CAPITAL GBP 95000

View Document

24/12/1324 December 2013 SECOND FILING FOR FORM SH01

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR PHYLIP MORGAN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR PAUL ROBERT RAMBRIDGE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 91000

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANDREW COCKERALL / 04/04/2011

View Document

27/01/1127 January 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

09/12/109 December 2010 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