TECH REMEDY LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024 Registered office address changed to PO Box 4385, 11296151 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-09

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

17/08/2217 August 2022 Registered office address changed from Southgate Office Village 286C Chase Road 2nd Floor,Block H London N14 6HF United Kingdom to 8 Reay Street Widnes WA8 6RJ on 2022-08-17

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

29/09/2029 September 2020 CESSATION OF RUSLAN GETMANOV AS A PSC

View Document

29/09/2029 September 2020 SECRETARY APPOINTED MR RUSLAN GETMANOV

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSLAN GETMANOV

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAWEL PIOTR WOLKOWICZ / 01/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 54 JOHN GOOCH DRIVE ENFIELD EN2 8HG ENGLAND

View Document

06/04/186 April 2018 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