TECH3K LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

01/04/241 April 2024 Change of details for Mr Simon Peter Skinner as a person with significant control on 2024-04-01

View Document

01/04/241 April 2024 Micro company accounts made up to 2022-08-31

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-08-31

View Document

01/04/241 April 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

01/04/241 April 2024 Registered office address changed from Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England to 83 Ducie Street Manchester M1 2JQ on 2024-04-01

View Document

01/04/241 April 2024 Director's details changed for Mr Simon Peter Skinner on 2024-04-01

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/04/241 April 2024 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2022-01-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-08-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM CHYNOWETH HOUSE SUITE 4416 CHYNOWETH HOUSE, TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER SKINNER / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER SKINNER / 21/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON PETER SKINNER / 21/05/2020

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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