TECH RATE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
04/11/214 November 2021 | Application to strike the company off the register |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
30/08/1930 August 2019 | CESSATION OF MARIA FLOURAKI AS A PSC |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIA FLOURAKI |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/02/1625 February 2016 | SECOND FILING WITH MUD 08/10/15 FOR FORM AR01 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA FLOURAKI / 09/11/2013 |
01/04/141 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR HASITHA AYESH LAKMAL SUBASINGHE / 09/11/2013 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, FLAT 10 SEVILLE HOUSE, 11 & 1/2 WAPPING HIGH STREET WAPPING, LONDON, LONDON, E1W 1NX |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
08/10/128 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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