TECHPRO EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Resolutions

View Document

21/05/2521 May 2025 Appointment of Mr Matthew Evans as a director on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Matthew Paul Evans as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Mr Mark Roy Stokes as a person with significant control on 2025-05-21

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

12/05/2512 May 2025 Particulars of variation of rights attached to shares

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Director's details changed for Mr Michael Andrew Foyle on 2024-05-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Director's details changed for Mr Michael Andrew Foyle on 2023-08-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Termination of appointment of Helen Kay Sharratt as a director on 2022-09-30

View Document

13/09/2213 September 2022 Cancellation of shares. Statement of capital on 2022-09-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

03/11/213 November 2021 Cancellation of shares. Statement of capital on 2021-09-29

View Document

03/11/213 November 2021 Cessation of Robert Stokes as a person with significant control on 2021-10-25

View Document

30/09/2130 September 2021 Termination of appointment of Robert Leslie Stokes as a director on 2021-09-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW FOYLE / 10/01/2019

View Document

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 27/03/18 STATEMENT OF CAPITAL GBP 304

View Document

09/08/189 August 2018 27/03/18 STATEMENT OF CAPITAL GBP 301

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROY STOKES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STOKES / 21/03/2018

View Document

21/03/1821 March 2018 CESSATION OF MARK STOKES AS A PSC

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE STOKES / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY STOKES / 21/03/2018

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM UNIT 10-12 CAVENDISH LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XH

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 01/06/16 STATEMENT OF CAPITAL GBP 300

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

29/03/1629 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY MARK STOKES

View Document

06/01/166 January 2016 SECRETARY APPOINTED MRS HELEN KAY SHARRATT

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS HELEN KAY SHARRATT

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW FOYLE

View Document

20/05/1520 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1315 November 2013 30/04/07 STATEMENT OF CAPITAL GBP 101

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY STOKES / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ROY STOKES / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE STOKES / 09/03/2010

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM UNIT 19 TAME VALLEY BUSINESS CENTRE MAGNUS TAMWORTH STAFFORDSHIRE B77 5BY

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR TRUDY WILDE

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STOKES / 01/01/2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MRS TRUDY WILDE

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH TALBOTT

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR ROBERT LESLIE STOKES

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 7 ASHBY ROAD NEWBOLD COLEORTON LEICESTERSHIRE LE67 8PB

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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