TECH FOUNDRY LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Application to strike the company off the register |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA LUCAS |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/03/1416 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
23/03/1223 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUCAS / 01/01/2010 |
13/05/1013 May 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA LUCAS / 01/01/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 17/02/07; NO CHANGE OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 33 BENTON DRIVE CHESTER CH2 2RD |
11/01/0611 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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