TECHRAIL CONSULTANCY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

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

View Accounts

07/04/207 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW ALLINGTON / 26/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MATTHEW ALLINGTON / 26/03/2020

View Document

23/04/1923 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 771.65

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR IVOR GARETH LUCKWELL / 10/10/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IVOR GARETH LUCKWELL / 10/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR GARETH LUCKWELL / 10/10/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/04/184 April 2018 02/04/18 STATEMENT OF CAPITAL GBP 770.65

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 NC INC ALREADY ADJUSTED 10/11/2015

View Document

25/11/1525 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 602.00

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW ALLINGTON / 19/04/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVOR GARETH LUCKWELL / 01/11/2011

View Document

06/02/126 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW ALLINGTON / 01/11/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 3A MARKET PLACE HITCHIN HERTS SG5 1DR

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 NC INC ALREADY ADJUSTED 24/11/2009

View Document

11/12/0911 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 600

View Document

11/12/0911 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 600

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 S366A DISP HOLDING AGM 12/06/2008

View Document

03/06/083 June 2008 DIRECTOR APPOINTED PAUL MATTHEW ALLINGTON

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL LITTLE

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM WAINSCOT HEATH ROAD WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2UW

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED IVOR GARETH LUCKWELL

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/038 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 5TH FLOOR 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information