TECH RATE CONSULTING LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 CESSATION OF MARIA FLOURAKI AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA FLOURAKI

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 SECOND FILING WITH MUD 08/10/15 FOR FORM AR01

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA FLOURAKI / 09/11/2013

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HASITHA AYESH LAKMAL SUBASINGHE / 09/11/2013

View Document

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

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/10/128 October 2012 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