TECDOCS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewFinal Gazette dissolved following liquidation

View Document

03/10/253 October 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

16/06/2316 June 2023 Resolutions

View Document

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

View Document

16/06/2316 June 2023 Declaration of solvency

View Document

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

View Document

14/06/2314 June 2023 Notification of James George Slawson as a person with significant control on 2022-01-25

View Document

14/06/2314 June 2023 Notification of Amanada Jane Custis as a person with significant control on 2022-01-25

View Document

14/06/2314 June 2023 Notification of Sherife Olsen as a person with significant control on 2022-01-25

View Document

09/03/239 March 2023 Cessation of John Albert Nicholas as a person with significant control on 2022-01-25

View Document

09/03/239 March 2023 Appointment of Mrs Amanda Jane Custis as a director on 2023-03-07

View Document

09/03/239 March 2023 Termination of appointment of John Albert Nicholas as a director on 2022-01-25

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

28/12/2228 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-09

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT NICHOLAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 4 BOXTREE WALK ORPINGTON KENT BR5 4PS UNITED KINGDOM

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT NICHOLAS / 14/11/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT NICHOLAS / 09/11/2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 90 PARK AVENUE ORPINGTON KENT BR6 9EF UNITED KINGDOM

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1016 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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