TECH BOXED LIMITED

Company Documents

DateDescription
21/02/2221 February 2022 Director's details changed for Mr Dominic James Macfarlane on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Dominic James Macfarlane as a person with significant control on 2022-02-21

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN HARDMAN / 22/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HARDMAN / 22/03/2021

View Document

21/03/2121 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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