TECH101 LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Confirmation statement made on 2022-07-31 with no updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
30/07/2230 July 2022 | Registered office address changed from , Kemp House, 152-160 City Road, London, EC1V 2NX, England to 124 City Road London EC1V 2NX on 2022-07-30 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-07-31 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/11/2010 November 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/07/192 July 2019 | FIRST GAZETTE |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 1 HIGHCROFT LONDON NW9 0SE |
12/03/1912 March 2019 | Registered office address changed from , 1 Highcroft, London, NW9 0SE to 124 City Road London EC1V 2NX on 2019-03-12 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | FIRST GAZETTE |
10/09/1610 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
05/08/165 August 2016 | DISS40 (DISS40(SOAD)) |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/07/165 July 2016 | FIRST GAZETTE |
15/09/1515 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/09/141 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/06/1425 June 2014 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR on 2014-06-25 |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, SECRETARY MASHOOD HAQUE |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR UJJAWAL BHANDARI |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MASHOOD HAQUE |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/10/1317 October 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
31/07/1231 July 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/07/118 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
02/07/102 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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