THE TECH EXECUTIVES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

11/04/2311 April 2023 Director's details changed for Mr Jared Brading on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

11/04/2311 April 2023 Change of details for Mrs Esther Marie Brading as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mrs Esther Marie Brading on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Mrs Esther Marie Brading on 2023-04-11

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED PINSTRIPE PEOPLE LIMITED CERTIFICATE ISSUED ON 13/07/20

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 105 FAREHAM REACH 166 FAREHAM ROAD GOSPORT PO13 0FW ENGLAND

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 4 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 229 WEST STREET FAREHAM HANTS PO16 0HZ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ESTHER BRADING / 07/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER BRADING / 07/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARED BRADING / 07/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JARED BRADING / 06/04/2009

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER BRADING / 06/04/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 38 KINGS ROAD LEE-ON-SOLENT HANTS PO13 9NU

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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