TECHTANK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Dominic James Halpin on 2024-10-12

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Registered office address changed from 3 Ribchester Avenue Ribchester Avenue Perivale Greenford UB6 8TG England to 128B 128B Green Lane Northwood HA6 1AN on 2024-10-15

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

21/04/2321 April 2023 Registered office address changed from 147 Clarence Road Clarence Road London E5 8EE England to 14a Albert Road 14a Albert Road Brighton BN1 3RL on 2023-04-21

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES HALPIN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 147 CLARENCE ROAD CLARENCE ROAD LONDON E5 8EE ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 209B KINGSLAND ROAD LONDON E2 8AN

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES HALPIN / 15/11/2018

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, NO UPDATES

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/10/1625 October 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 75 ETON RISE ETON COLLEGE RD ETON COLLEGE RD LONDON NW3 2DA ENGLAND

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED CATALYST TALKS LTD CERTIFICATE ISSUED ON 29/10/15

View Document

29/10/1529 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1524 April 2015 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