2TECH SURREY LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Cessation of Scott Russell Flower as a person with significant control on 2020-11-30 |
30/03/2230 March 2022 | Termination of appointment of Scott Russell Flower as a director on 2020-11-30 |
30/03/2230 March 2022 | Registered office address changed from 31 Woodcote Hurst Epsom Surrey KT18 7DS England to 20-22 Wenlock Road London N1 7GU on 2022-03-30 |
23/02/2223 February 2022 | Satisfaction of charge 104677210001 in full |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104677210001 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/11/168 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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