TECH NATION GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Brent Shawzin Hoberman on 2023-11-20

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Withdrawal of a person with significant control statement on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

16/01/2416 January 2024 Notification of Founders Forum Llp as a person with significant control on 2023-04-21

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

25/04/2325 April 2023 Termination of appointment of Anna Elizabeth Dick as a director on 2023-04-21

View Document

25/04/2325 April 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 6th Floor 180 Strand 2 Arundel Street London WC2R 3DA on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Brent Shawzin Hoberman as a director on 2023-04-21

View Document

25/04/2325 April 2023 Appointment of Mrs Carolyn Dawson as a director on 2023-04-21

View Document

25/04/2325 April 2023 Termination of appointment of Roger Lovegrove as a secretary on 2023-04-21

View Document

25/04/2325 April 2023 Termination of appointment of Sarah Florence Wood as a director on 2023-04-21

View Document

25/04/2325 April 2023 Termination of appointment of Annette Elizabeth Wilson as a director on 2023-04-21

View Document

25/04/2325 April 2023 Termination of appointment of Stephen Paul Kelly as a director on 2023-04-21

View Document

25/04/2325 April 2023 Termination of appointment of Trecilla Savita Lobo as a director on 2023-04-21

View Document

25/04/2325 April 2023 Termination of appointment of Gerard Arthur Grech as a director on 2023-04-21

View Document

04/04/234 April 2023 Termination of appointment of Eric Davis Collins as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Hussein Kanji as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of David James Richards as a director on 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of Lesley Eccles as a director on 2022-12-05

View Document

22/12/2222 December 2022 Termination of appointment of Joseph Edmund Johnson as a director on 2022-11-29

View Document

18/10/2218 October 2022 Appointment of Mr Roger Lovegrove as a secretary on 2022-09-20

View Document

18/10/2218 October 2022 Termination of appointment of Frances Hemingway as a secretary on 2022-09-20

View Document

28/04/2228 April 2022 Director's details changed for Mr Hussein Kanji on 2022-04-18

View Document

26/01/2226 January 2022 Director's details changed for Ms Lesley Eccles on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Eric Davis Collins on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mrs Trecilla Savita Lobo on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Hussein Kanji on 2022-01-26

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Gerard Arthur Grech on 2022-01-21

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN KLEIN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR SARAH FLORENCE WOOD

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR DAVID JAMES RICHARDS

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MISS EMMA LOUISE JONES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR ADAM CHRISTOPHER HALE

View Document

25/04/1825 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED TECH CITY GROUP LIMITED
CERTIFICATE ISSUED ON 25/04/18

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED TECH CITY (UK) LIMITED
CERTIFICATE ISSUED ON 24/04/18

View Document

24/04/1824 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/186 April 2018 SECRETARY APPOINTED MRS FRANCES HEMINGWAY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY WHITE

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR YOUNG KIM

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR YONCA BRUNINI

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA SHIELDS

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED YONCA BRUNINI

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS EILEEN BURBIDGE

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ROBIN MATTHEW KLEIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 14/01/16 NO MEMBER LIST

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED TIMOTHY FRANCIS LUKE

View Document

07/05/157 May 2015 DIRECTOR APPOINTED WENDY THIDA WHITE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 14/01/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
69-89 MILE END ROAD LONDON
E1 4TT
UNITED KINGDOM

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR YOUNG HWOON KIM

View Document

18/06/1418 June 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
160 CITY ROAD
LONDON
EC1V 2NP
UNITED KINGDOM

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAE

View Document

14/01/1414 January 2014 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