TEACHTECH SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Resolutions |
10/06/2510 June 2025 New | Statement of affairs |
10/06/2510 June 2025 New | Registered office address changed from 30 Uplands Road Drayton Portsmouth PO6 1HS England to Winslade House Winslade Park Avenue Manor Drive Exeter EX5 1FY on 2025-06-10 |
10/06/2510 June 2025 New | Appointment of a voluntary liquidator |
10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
01/11/231 November 2023 | Amended total exemption full accounts made up to 2023-05-31 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/09/209 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
29/10/1929 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KESHIA AUSTIN / 02/02/2017 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS KESHIA RACHEL AUSTIN / 02/02/2017 |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR JOSEPH HENRY STEWART |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, SECRETARY SSG RECRUITMENT LIMITED |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM |
11/12/1811 December 2018 | SECRETARY APPOINTED MR JOSEPH HENRY STEWART |
21/11/1821 November 2018 | ADOPT ARTICLES 01/11/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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