TECH INITIATIVES LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

19/04/2119 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 DIRECTOR APPOINTED MISS KIRSTY MARIE SMEDLEY

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 COLERIDGE CRESCENT HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7PG ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MORRIS O'DONNELL / 29/01/2016

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 9 NEW PARK DRIVE HEMEL HEMPSTEAD HP2 4QQ ENGLAND

View Document

09/02/159 February 2015 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