TECH UNION UK LTD

Company Documents

DateDescription
12/06/2512 June 2025 Certificate of change of name

View Document

12/06/2512 June 2025 Registered office address changed from Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2025-06-12

View Document

12/06/2512 June 2025 Satisfaction of charge 060308040003 in full

View Document

04/06/254 June 2025 Termination of appointment of Cathal Paul Lynch as a director on 2025-05-28

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

22/10/2422 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Notification of a person with significant control statement

View Document

12/01/2212 January 2022 Withdrawal of a person with significant control statement on 2022-01-12

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW

View Document

17/01/1717 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/01/1614 January 2016 SAIL ADDRESS CREATED

View Document

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060308040002

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY GREGORY SHAW

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ZHENXIN ZHANG

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR YEW KIAT PHANG

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SHAW

View Document

11/01/1411 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN KNIGHTS / 23/11/2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 31 HILL STREET LONDON W1J 5LS

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 11/06/10 STATEMENT OF CAPITAL GBP 4660000

View Document

08/06/108 June 2010 ALTER ARTICLES 25/05/2010

View Document

27/05/1027 May 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR MARTIN DAVID SHAW

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH SHAW / 01/11/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0716 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

16/04/0716 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 � NC 100/2710000 13/0

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED FORSTERS SHELFCO 263 LIMITED CERTIFICATE ISSUED ON 30/03/07

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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