TECH4 CONSULTING LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

11/01/2211 January 2022 Notification of Andrew Michael Woodhead as a person with significant control on 2021-12-01

View Document

11/01/2211 January 2022 Notification of Peter Roger Davis as a person with significant control on 2021-12-01

View Document

11/01/2211 January 2022 Notification of Elisabeth Ann Witter as a person with significant control on 2021-12-01

View Document

10/01/2210 January 2022 Withdrawal of a person with significant control statement on 2022-01-10

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-12-01

View Document

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-12-01

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

30/09/2130 September 2021 Termination of appointment of Clive Hawkins as a director on 2021-09-30

View Document

28/09/2128 September 2021 Registered office address changed from 147 Avon Road Devizes SN10 1PY United Kingdom to 11 Milford Street Bristol BS3 1EE on 2021-09-28

View Document

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

View Accounts

10/02/2110 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information