TECH BOULEVARD LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 8 MARGARET BROWNE HOUSE LYSAGHT AVENUE NEWPORT NP19 4AW UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1819 February 2018 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