TECHTOPIA LTD

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1912 August 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/02/1928 February 2019 COMPANY RESTORED ON 28/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM FOURTH FLOOR 121 GREAT PORTLAND STREET LONDON W1W 6QL

View Document

29/01/1929 January 2019 STRUCK OFF AND DISSOLVED

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEROEN SEGHERS

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARKUS KERN

View Document

24/08/1524 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 5 UTOPIA VILLAGE 7 CHALCOT ROAD LONDON NW1 8LH

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 121 FOURTH FLOOR GREAT PORTLAND STREET LONDON W1W 6QL ENGLAND

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 30

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR JONATHAN HIRSCHFIELD

View Document

24/01/1324 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 3

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM UNIT 238 33 PARKWAY CAMDEN LONDON NW1 7PN ENGLAND

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BEDDOES / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS ERNST KERN / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN JOSEPH SEGHERS / 08/08/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HIRSCHFIELD / 08/08/2012

View Document

07/08/127 August 2012 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