TECHTERM SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Neal Richard Rainbow on 2023-05-11

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-04-30

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Registered office address changed from 6 Burns Walk Thatcham Berkshire RG19 8FF England to 6 Browns Walk Thatcham Berkshire RG19 8FF on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Neal Richard Rainbow on 2023-05-11

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

04/05/234 May 2023 Registered office address changed from 8 Tadley Hill Tadley Hill Tadley Hants RG26 3PL to 6 Burns Walk Thatcham Berkshire RG19 8FF on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Neal Richard Rainbow on 2023-03-17

View Document

04/05/234 May 2023 Change of details for Neal Rainbow as a person with significant control on 2023-03-17

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Director's details changed for Neal Rainbow on 2022-05-01

View Document

31/10/2231 October 2022 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 8 Tadley Hill Tadley Hill Tadley Hants RG26 3PL on 2022-10-31

View Document

31/10/2231 October 2022 Administrative restoration application

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 8 TUNWORTH COURT TADLEY HAMPSHIRE RG26 3TT ENGLAND

View Document

14/04/2114 April 2021 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