T4S TECHNOLOGY CONSULTING LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCertificate of change of name

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

07/02/257 February 2025 Change of details for Mr Peter Uwhokori as a person with significant control on 2025-02-06

View Document

28/01/2528 January 2025 Director's details changed for Mr Peter Uwhokori on 2025-01-27

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

14/03/2414 March 2024 Director's details changed for Mr Peter Uwhokori on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from 26 Kings Hill Ave Ground Floor Kings Hill West Malling ME19 4AE England to 7 Bell Yard London WC2A 2JR on 2024-03-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Registered office address changed from 26 Kings Hill Ave Ground Floor, 26 Kings Hill Ave Kings Hill West Malling ME19 4AE England to 26 Kings Hill Ave Ground Floor Kings Hill West Malling ME19 4AE on 2022-12-19

View Document

18/12/2218 December 2022 Registered office address changed from 72a London Road Maidstone ME16 0DT England to 26 Kings Hill Ave Ground Floor, 26 Kings Hill Ave Kings Hill West Malling ME19 4AE on 2022-12-18

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

08/11/218 November 2021 Registered office address changed from 2 Leconfield Close Tonbridge TN9 2QU England to 72a London Road Maidstone ME16 0DT on 2021-11-08

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 45 SWALE AVENUE QUEENBOROUGH ME11 5JX ENGLAND

View Document

23/11/1923 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 19/11/2018

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 19/11/2018

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 18 STOKE ROAD SLOUGH SL2 5AG ENGLAND

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 21 CASTLE STREET SWANSCOMBE KENT DA10 0HN

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 08/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 03/01/2018

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED PERFECTION SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 20/02/2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM FLAT 21 JADE APARTMENTS HOMERTON ROAD LONDON E9 5GN

View Document

09/11/149 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY ABIMBOLA UWHOKORI

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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