TECH AUTOS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/08/257 August 2025 Registered office address changed from Unit 8 Banda Trading Estate Devizes SN10 3DY England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-08-07

View Document

07/08/257 August 2025 Statement of affairs

View Document

07/08/257 August 2025 Resolutions

View Document

07/08/257 August 2025 Appointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Compulsory strike-off action has been suspended

View Document

19/06/2519 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Termination of appointment of Megan Lucie West as a director on 2024-12-22

View Document

08/11/248 November 2024 Elect to keep the directors' residential address register information on the public register

View Document

08/11/248 November 2024 Registered office address changed from 32 High Street Rode Frome BA11 6PA England to Unit 8 Banda Trading Estate Devizes SN10 3DY on 2024-11-08

View Document

29/05/2429 May 2024 Appointment of Miss Megan Lucie West as a director on 2024-05-29

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Change of details for Mr Daniel Gordon Walsh as a person with significant control on 2024-04-01

View Document

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

14/03/2414 March 2024 Change of details for Mr Dan Gordon Walsh as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Dan Gordon Walsh on 2024-03-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of David Walsh as a director on 2023-12-16

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/11/2210 November 2022 Termination of appointment of Lorraine Barnett as a director on 2022-11-10

View Document

25/04/2225 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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