TECHPOINT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

28/04/2528 April 2025 Accounts for a medium company made up to 2024-07-30

View Document

20/01/2520 January 2025 Appointment of Mr Stephen Wing as a secretary on 2025-01-08

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-28

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

21/05/2421 May 2024 Appointment of Mr Perry William Duffill as a director on 2024-05-08

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

12/04/2412 April 2024 Termination of appointment of Gary Mitchell as a director on 2024-04-09

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Termination of appointment of Matthew Graham Negus as a director on 2024-01-08

View Document

14/02/2414 February 2024 Appointment of Mrs Jennifer Drake as a director on 2024-01-08

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Appointment of Mr Colin William Brown as a director on 2023-08-01

View Document

09/07/239 July 2023 Group of companies' accounts made up to 2022-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

24/11/2224 November 2022 Purchase of own shares.

View Document

23/11/2223 November 2022 Cancellation of shares. Statement of capital on 2022-11-21

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Statement of capital on 2022-11-15

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

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

View Accounts

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

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

View Accounts

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CROFT

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / LITERACY CAPITAL PLC / 30/06/2020

View Document

21/08/2021 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 4518.349

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 ADOPT ARTICLES 30/06/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR MATT NEGUS

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR MIRAL PATEL

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR DANIEL CROFT

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

23/06/2023 June 2020 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITERACY CAPITAL PLC

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MIRAL PATEL

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

23/06/2023 June 2020 CURREXT FROM 30/06/2021 TO 31/07/2021

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED AGHOCO 1924 LIMITED CERTIFICATE ISSUED ON 18/06/20

View Document

11/06/2011 June 2020 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