TECHSPUD LTD
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 16/03/2416 March 2024 | Amended accounts made up to 2021-10-31 |
| 16/03/2416 March 2024 | Amended accounts made up to 2019-10-31 |
| 15/03/2415 March 2024 | Amended accounts made up to 2018-10-31 |
| 15/03/2415 March 2024 | Amended accounts made up to 2017-10-31 |
| 15/03/2415 March 2024 | Amended accounts made up to 2020-10-31 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 26/02/2426 February 2024 | Unaudited abridged accounts made up to 2022-10-31 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 22/06/2322 June 2023 | Registered office address changed from 60 London Wall London EC2M 5TQ England to Hazeldene Hazelgarth Allithwaite Grange-over-Sands LA11 7RS on 2023-06-22 |
| 01/04/231 April 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-01-30 with updates |
| 30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/12/1917 December 2019 | |
| 30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
| 28/11/1928 November 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 28/11/1928 November 2019 | 31/10/19 UNAUDITED ABRIDGED |
| 28/11/1928 November 2019 | 31/10/17 UNAUDITED ABRIDGED |
| 11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM THE ORCHARD ALLITHWAITE GRANGE-OVER-SANDS CUMBRIA LA11 7QG |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/02/1623 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MYATT / 19/07/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM |
| 26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM ROCK VIEW THE SQUARE ALLITHWAITE GRANGE-OVER-SANDS CUMBRIA LA11 7QF |
| 14/02/1414 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE ENGLAND |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MYATT / 19/07/2013 |
| 31/01/1331 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 316 WIDE LANE LEEDS LS27 8SS ENGLAND |
| 16/11/1216 November 2012 | PREVSHO FROM 31/01/2013 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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