TECH XB LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINOD CHAUDHRY

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR VINOD CHAUDHRY

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLLS

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 COMPANY NAME CHANGED STRATEGY MINDSET LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 COMPANY NAME CHANGED BOOKINARS LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED 1ST DYNAMICS UK LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

13/07/1113 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLLS / 01/01/2010

View Document

26/10/1026 October 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLLS / 05/05/2008

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED SALES PARTNERING LIMITED CERTIFICATE ISSUED ON 13/02/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 58-60 FITZROY STREET LONDON W1T 5BU

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 13 HOMER ROW LONDON W1H 4AW

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 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