TODAY TECH LLP

Company Documents

DateDescription
08/09/258 September 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Anthony Vincent Subachus as a member on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets, 12 King Street Leeds LS1 2HL on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/07/237 July 2023 Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 33 Park Place Leeds LS1 2RY on 2023-07-07

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 2022-12-07

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES PERRY

View Document

08/05/178 May 2017 LLP MEMBER APPOINTED MR JOSHUA DAVID GOLDSTONE

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN KELLINGTON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 29/01/16

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN NEWMAN / 26/08/2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3906770002

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 29/01/15

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3906770001

View Document

06/10/146 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD LEVENE / 09/07/2014

View Document

29/01/1429 January 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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