TECH4 PROJECTS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/12/192 December 2019 30/11/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 30/11/18 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 11 HILLCREST ROAD TEMPLECOMBE SOMERSET BA8 0LQ UNITED KINGDOM

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WINKLEY

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS PHILIPPA ANN WINKLEY

View Document

19/02/1619 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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