TECH GROUP (UK) LTD

Company Documents

DateDescription
13/11/1813 November 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE NASH

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN NASH

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / TECH GROUP (HONG KONG) LTD / 01/09/2017

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/10/149 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RUSSELL NASH / 01/08/2014

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/11/132 November 2013 REGISTERED OFFICE CHANGED ON 02/11/2013 FROM
UNIT H COMMERCE WAY
WHITEHALL INDUSTRIAL ESTATE
COLCHESTER
ESSEX
CO2 8HH

View Document

17/10/1317 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY IAN PAGE

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MR JOHN EDWARD NASH

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBIN STUART PAGE / 30/06/2012

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/1126 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK BRADSHAW / 07/05/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN BRADSHAW / 20/04/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM SUITE 1 MANOR BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PF UNITED KINGDOM

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR LUKE RUSSELL NASH

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN BRADSHAW / 01/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM SUITE 4 MERRIOTT HOUSE HENNOCK ROAD CENTRAL MARSH BARTON TRADING ESTATE EXETER EX2 8NP UNITED KINGDOM

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 49 PALACE AVENUE PAIGNTON DEVON TQ3 3EN

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MR IAN ROBIN STUART PAGE

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY DIANE BRADSHAW

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR DIANNE BRADSHAW

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S PARTICULARS MARK BRADSHAW

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/02/0825 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 29/08/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 � NC 2/1000000 29/0

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED TOYTECH (UK) LIMITED CERTIFICATE ISSUED ON 11/01/07; RESOLUTION PASSED ON 07/12/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 8 FAIRFAX ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6UD

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED TOYMANIA LIMITED CERTIFICATE ISSUED ON 27/10/03; RESOLUTION PASSED ON 10/10/03

View Document

06/10/036 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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