TECHTAL LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of affairs

View Document

28/03/2428 March 2024 Registered office address changed from Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Registered office address changed from Towngate House Parkstone Road Poole BH15 2PW England to Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW on 2024-02-05

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

23/11/2323 November 2023 Change of details for Mr Richard David Anthony Bundock as a person with significant control on 2023-11-17

View Document

23/11/2323 November 2023 Notification of Richard David Anthony Bundock as a person with significant control on 2023-11-17

View Document

23/11/2323 November 2023 Cessation of Cohaesus Group Limited as a person with significant control on 2023-11-17

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Termination of appointment of Richard David Anthony Bundock as a director on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Nigel David Aaron as a director on 2023-08-15

View Document

15/02/2315 February 2023 Notification of Cohaesus Group Limited as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Cessation of Headchannel Consulting Limited as a person with significant control on 2023-02-14

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

24/01/2324 January 2023 Change of details for Beatplough Limited as a person with significant control on 2022-02-04

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Towngate House Parkstone Road Poole BH15 2PW on 2022-09-29

View Document

15/09/2215 September 2022 Termination of appointment of Nicola Pender as a director on 2022-09-15

View Document

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

View Accounts

03/02/223 February 2022 Termination of appointment of Andrew Green as a secretary on 2022-01-31

View Document

03/02/223 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Towngate House, 2-8 Parkstone Road Poole BH15 2PW on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Richard David Anthony Bundock as a director on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Miss Nicola Pender as a director on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Nigel David Aaron as a director on 2022-02-03

View Document

03/02/223 February 2022 Notification of Beatplough Limited as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Cessation of Andrew Green as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Andrew Green as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Miss Joanne Temple as a director on 2022-02-02

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

01/07/201 July 2020 PREVSHO FROM 31/12/2020 TO 31/03/2020

View Document

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

View Accounts

31/12/1931 December 2019 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