TECH RETURNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

06/03/256 March 2025 Registration of charge 104666840001, created on 2025-03-04

View Document

13/01/2513 January 2025 Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7ED United Kingdom to Bloc, 17 Marble Street Manchester M2 3AW on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Northcoders Group Plc as a person with significant control on 2025-01-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/08/247 August 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

13/10/2313 October 2023 Current accounting period shortened from 2024-02-06 to 2023-12-31

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-02-06

View Document

14/06/2314 June 2023 Previous accounting period extended from 2022-11-30 to 2023-02-06

View Document

17/05/2317 May 2023 Director's details changed for Miss Charlotte Prior on 2023-04-01

View Document

10/02/2310 February 2023 Notification of Northcoders Group Plc as a person with significant control on 2023-02-08

View Document

10/02/2310 February 2023 Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX England to Manchester Technology Centre Oxford Road Manchester M1 7ED on 2023-02-10

View Document

10/02/2310 February 2023 Cessation of James Lucas Heggs as a person with significant control on 2023-02-08

View Document

10/02/2310 February 2023 Cessation of Rebecca Judith Ferguson as a person with significant control on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Rebecca Judith Ferguson as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Mr Christopher David Hill as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Miss Charlotte Prior as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-02-09

View Document

10/02/2310 February 2023 Termination of appointment of James Lucas Heggs as a director on 2023-02-08

View Document

06/02/236 February 2023 Annual accounts for year ending 06 Feb 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

27/10/2227 October 2022 Director's details changed for Mrs Rebecca Judith Ferguson on 2022-10-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

13/04/2113 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 16 BLACKFRIARS STREET MANCHESTER M3 5BQ ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM EAGLE LABS, UNION ALBERT SQUARE MANCHESTER M2 6LW ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES LUCAS HEGGS / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JUDITH FERGUSON / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LUCAS HEGGS / 15/11/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1 BOLTON ROAD HAWKSHAW BURY BL8 4HZ ENGLAND

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JUDITH FERGUSON / 15/11/2019

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED CLOS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM GORTONS ACCOUNTANT STANMORE HOUSE 64-68 MANCHESTER M26 2JS ENGLAND

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LUCAS HEGGS / 15/07/2018

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LUCAS HEGGS / 15/07/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

07/11/167 November 2016 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