TECH LIFECYCLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-04 with no updates |
17/01/2417 January 2024 | Previous accounting period shortened from 2024-03-20 to 2023-10-31 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/08/233 August 2023 | Registered office address changed from 119 Colchester Road Edgware Middlesex HA8 0QU England to Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 2023-08-03 |
03/05/233 May 2023 | Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 119 Colchester Road Edgware Middlesex HA8 0QU on 2023-05-03 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
26/04/2326 April 2023 | Unaudited abridged accounts made up to 2022-03-20 |
20/03/2320 March 2023 | Annual accounts for year ending 20 Mar 2023 |
04/05/224 May 2022 | Administrative restoration application |
04/05/224 May 2022 | Confirmation statement made on 2021-03-04 with no updates |
04/05/224 May 2022 | Confirmation statement made on 2022-03-04 with no updates |
20/03/2220 March 2022 | Annual accounts for year ending 20 Mar 2022 |
11/01/2211 January 2022 | Final Gazette dissolved via compulsory strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via compulsory strike-off |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
23/03/2123 March 2021 | 20/03/21 UNAUDITED ABRIDGED |
22/03/2122 March 2021 | PREVEXT FROM 31/01/2021 TO 20/03/2021 |
20/03/2120 March 2021 | Annual accounts for year ending 20 Mar 2021 |
25/08/2025 August 2020 | 31/01/20 UNAUDITED ABRIDGED |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/03/1631 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
13/04/1213 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER JENKINS / 01/01/2011 |
10/03/1110 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
21/05/1021 May 2010 | CURRSHO FROM 31/03/2011 TO 31/01/2011 |
04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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