TECH CORNWALL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Certificate of change of name

View Document

09/08/249 August 2024 Withdrawal of a person with significant control statement on 2024-08-09

View Document

09/08/249 August 2024 Notification of Nicola Davies as a person with significant control on 2024-08-02

View Document

09/08/249 August 2024 Notification of Holly Clare Patton as a person with significant control on 2024-08-02

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Michael Ewart Barritt as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Appointment of Miss Nicola Isobella Davies as a director on 2021-12-01

View Document

13/12/2113 December 2021 Appointment of Mrs Holly Patton as a director on 2021-12-01

View Document

29/10/2129 October 2021 Termination of appointment of Belinda Waldock as a director on 2021-10-29

View Document

28/10/2128 October 2021 Registered office address changed from C/O Bluefruit Software Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ England to Fibrehub Trevenson Lane Pool Cornwall TR15 3GF on 2021-10-28

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR PAUL ROBERT CLARK

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HUGHES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HUGHES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM LITTLE CARINES CUBERT NEWQUAY TR8 5ET UNITED KINGDOM

View Document

25/02/1625 February 2016 26/01/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED BELINDA WALDOCK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED KATHRYN ELISABETH HUGHES

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED PAUL GEOFFREY MASSEY

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED TOBY PARKINS

View Document

26/01/1526 January 2015 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