TECH SPIRE HOLDINGS LTD

Company Documents

DateDescription
26/09/2426 September 2024 Change of details for Mr Nigel Yigal Salem as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Woodstock Road London NW11 8ER on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Alexander Antony Eli Joury on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Nigel Yigal Salem on 2024-09-26

View Document

26/09/2426 September 2024 Change of details for Mr Alexander Antony Eli Joury as a person with significant control on 2024-09-26

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Incorporation

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