TECDOCS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Final Gazette dissolved following liquidation |
| 03/10/253 October 2025 New | Final Gazette dissolved following liquidation |
| 29/07/2429 July 2024 | Liquidators' statement of receipts and payments to 2024-06-12 |
| 16/06/2316 June 2023 | Resolutions |
| 16/06/2316 June 2023 | Appointment of a voluntary liquidator |
| 16/06/2316 June 2023 | Resolutions |
| 16/06/2316 June 2023 | Registered office address changed from Valiant House 12 Knoll Rise Orpington BR6 0PG England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-06-16 |
| 16/06/2316 June 2023 | Declaration of solvency |
| 14/06/2314 June 2023 | Registered office address changed from 4 Boxtree Walk Orpington Kent BR5 4PB to Valiant House 12 Knoll Rise Orpington BR6 0PG on 2023-06-14 |
| 14/06/2314 June 2023 | Notification of James George Slawson as a person with significant control on 2022-01-25 |
| 14/06/2314 June 2023 | Notification of Amanada Jane Custis as a person with significant control on 2022-01-25 |
| 14/06/2314 June 2023 | Notification of Sherife Olsen as a person with significant control on 2022-01-25 |
| 09/03/239 March 2023 | Cessation of John Albert Nicholas as a person with significant control on 2022-01-25 |
| 09/03/239 March 2023 | Appointment of Mrs Amanda Jane Custis as a director on 2023-03-07 |
| 09/03/239 March 2023 | Termination of appointment of John Albert Nicholas as a director on 2022-01-25 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 28/12/2228 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-09 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
| 04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT NICHOLAS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/07/1527 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/07/1429 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/07/1329 July 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 4 BOXTREE WALK ORPINGTON KENT BR5 4PS UNITED KINGDOM |
| 14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT NICHOLAS / 14/11/2012 |
| 09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT NICHOLAS / 09/11/2012 |
| 09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 90 PARK AVENUE ORPINGTON KENT BR6 9EF UNITED KINGDOM |
| 27/07/1227 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/07/1129 July 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/08/1016 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/05/1026 May 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
| 29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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