TECH-2 DIARY SERVICES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

17/09/1817 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

05/10/175 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK HERBERT / 13/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JULIA HERBERT / 13/05/2010

View Document

11/12/0911 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: UNIT 27 ST JAMES TRADING ESTATE 280 BARTON STREET GLOUCESTER GLOS GL1 4JJ

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 135 GLENWOOD GARDENS, GANTSHILL ILFORD ESSEX IG2 6XX

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/07/06

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

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