TECH TRADE RECRUITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

21/07/2521 July 2025 NewSatisfaction of charge NI0417790002 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge NI0417790003 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI0417790004 in full

View Document

05/06/255 June 2025 Registration of charge NI0417790005, created on 2025-06-03

View Document

13/02/2513 February 2025 Satisfaction of charge 1 in full

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

11/11/2411 November 2024 Second filing of the annual return made up to 2015-10-24

View Document

29/10/2429 October 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Registered office address changed from 303a 303a Antrim Road Glengormley BT36 7AP Northern Ireland to 303a Antrim Road Newtownabbey BT36 7AP on 2024-10-29

View Document

29/10/2429 October 2024 Resolutions

View Document

28/10/2428 October 2024 Appointment of Mr Brendan Joseph Carlin as a director on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from 13-15 Wilsons Court Belfast BT1 4DQ to 303a 303a Antrim Road Glengormley BT36 7AP on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of David O'callaghan as a secretary on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of David O'callaghan as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Jamie Mcwhinney as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Adrian Dolowy as a director on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of David O'callaghan as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Copius (Ni) Ltd as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Ms Cathy Mccorry as a director on 2024-10-28

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Registration of charge NI0417790004, created on 2022-03-03

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0417790002

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0417790003

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCWHINNEY / 16/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MAWHINNEY / 12/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DOLOWY / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CALLAGHAN / 13/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID O'CALLAGHAN / 14/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 DIRECTOR APPOINTED MR ADRIAN DOLOWY

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCVEIGH

View Document

01/12/151 December 2015 Annual return made up to 2015-10-24 with full list of shareholders

View Document

01/12/151 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'CALLAGHAN / 25/10/2009

View Document

25/02/1125 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH MCVEIGH / 25/10/2009

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MAWHINNEY / 25/10/2009

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID O'CALLAGHAN / 25/10/2009

View Document

06/01/116 January 2011 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MULLEN

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 31/03/08 ANNUAL ACCTS

View Document

17/12/0817 December 2008 24/10/08 ANNUAL RETURN SHUTTLE

View Document

13/02/0813 February 2008 31/03/07 ANNUAL ACCTS

View Document

03/12/073 December 2007 UPDATED MEM AND ARTS

View Document

03/12/073 December 2007 SPECIAL/EXTRA RESOLUTION

View Document

03/12/073 December 2007 SPECIAL/EXTRA RESOLUTION

View Document

03/01/073 January 2007 CHANGE OF DIRS/SEC

View Document

20/12/0620 December 2006 24/10/06 ANNUAL RETURN SHUTTLE

View Document

19/12/0619 December 2006 31/03/06 ANNUAL ACCTS

View Document

25/10/0625 October 2006 RET BY CO PURCH OWN SHARS

View Document

13/09/0613 September 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 CHANGE OF DIRS/SEC

View Document

26/01/0626 January 2006 RET BY CO PURCH OWN SHARS

View Document

26/01/0626 January 2006 24/10/05 ANNUAL RETURN SHUTTLE

View Document

21/01/0621 January 2006 24/10/04 ANNUAL RETURN SHUTTLE

View Document

05/10/055 October 2005 31/03/05 ANNUAL ACCTS

View Document

03/07/053 July 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 31/03/04 ANNUAL ACCTS

View Document

27/10/0327 October 2003 24/10/03 ANNUAL RETURN SHUTTLE

View Document

17/10/0317 October 2003 CHANGE IN SIT REG ADD

View Document

05/09/035 September 2003 31/03/03 ANNUAL ACCTS

View Document

13/12/0213 December 2002 RETURN OF ALLOT OF SHARES

View Document

13/12/0213 December 2002 RETURN OF ALLOT OF SHARES

View Document

13/12/0213 December 2002 24/10/02 ANNUAL RETURN SHUTTLE

View Document

13/12/0213 December 2002 RETURN OF ALLOT OF SHARES

View Document

08/11/028 November 2002 CHANGE OF DIRS/SEC

View Document

08/11/028 November 2002 PARS RE MORTAGE

View Document

30/07/0230 July 2002 CHANGE OF DIRS/SEC

View Document

30/07/0230 July 2002 CHANGE OF DIRS/SEC

View Document

30/07/0230 July 2002 CHANGE OF DIRS/SEC

View Document

11/05/0211 May 2002 CHANGE OF ARD

View Document

26/04/0226 April 2002 CHANGE OF DIRS/SEC

View Document

26/04/0226 April 2002 CHANGE IN SIT REG ADD

View Document

26/04/0226 April 2002 CHANGE OF DIRS/SEC

View Document

20/03/0220 March 2002 UPDATED MEM AND ARTS

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/02

View Document

28/02/0228 February 2002 RESOLUTION TO CHANGE NAME

View Document

24/10/0124 October 2001 MEMORANDUM

View Document

24/10/0124 October 2001 DECLN COMPLNCE REG NEW CO

View Document

24/10/0124 October 2001 PARS RE DIRS/SIT REG OFF

View Document

24/10/0124 October 2001 ARTICLES

View Document

24/10/0124 October 2001 CERTIFICATE OF 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