YOUR TECH GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Registered office address changed from 36 Haynes Park Court Slewins Close Hornchurch Essex RM11 2DF United Kingdom to Systems House Rhs Office 4, 1st Floor 5 Horndon Industrial Park West Horndon CM13 3XL on 2025-03-13

View Document

12/02/2512 February 2025 Registered office address changed from 1a Elms House Elms Industrial Estate Church Road Romford Essex RM3 0JU United Kingdom to 36 Haynes Park Court Slewins Close Hornchurch Essex RM11 2DF on 2025-02-12

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-10-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Termination of appointment of David John White as a director on 2024-10-04

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Registered office address changed from Oakview House Bryant Avenue Romford RM3 0AP England to 1a Elms House Elms Industrial Estate Church Road Romford Essex RM3 0JU on 2022-10-10

View Document

10/01/2210 January 2022 Termination of appointment of Steven Mills as a director on 2021-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Appointment of Mr Steven Mills as a director on 2021-07-27

View Document

08/08/218 August 2021 Micro company accounts made up to 2020-10-31

View Document

08/08/218 August 2021 Registered office address changed from 37 Tyle Green Hornchurch Essex RM11 2TB to Oakview House Bryant Avenue Romford RM3 0AP on 2021-08-08

View Document

06/08/216 August 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 DISS40 (DISS40(SOAD))

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS CAROL MARY WHITE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WHITE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ADAM JOHN WHITE

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR JAMES CHRISTOPHER WHITE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM IVY LODGE FARM 179 SHEPHERDS HILL HAROLD WOOD ROMFORD ESSEX RM3 0NR

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 34 COLVERN HOUSE SPRING GARDENS ROMFORD RM7 9BJ UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/10/1113 October 2011 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