TECHSPACE UWD LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Director's details changed for Mr Damien Ponweera on 2024-07-14

View Document

20/03/2420 March 2024 Change of details for Techspace Property Group Limited as a person with significant control on 2023-03-17

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Robert David Stevenson on 2023-03-20

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Satisfaction of charge 071911090004 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR JONATHAN DAVID BEVAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071911090002

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071911090003

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071911090004

View Document

10/09/1910 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071911090003

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ROBERT DAVID STEVENSON

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GALSWORTHY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 ALTER ARTICLES 17/02/2017

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071911090002

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GALSWORTHY / 07/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O JOHN TURNER FCA 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O JOHN TURNER FCA BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

07/04/167 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GALSWORTHY / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES MARTEN RABARTS / 27/11/2015

View Document

13/04/1513 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1510 February 2015 COMPANY NAME CHANGED SEEN DIGITAL LTD CERTIFICATE ISSUED ON 10/02/15

View Document

10/11/1410 November 2014 SUB-DIVISION 10/10/14

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GALSWORTHY / 01/01/2014

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 ADOPT ARTICLES 22/10/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1328 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRIS

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ALEXANDER CHARLES MARTEN RABARTS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRATT

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR DAVID PETER GALSWORTHY

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR CHARLES HARRIS

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 5 EAST PALLANT CHICHESTER PO19 1TR ENGLAND

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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