TECHAHOLIC CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/02/199 February 2019 | REGISTERED OFFICE CHANGED ON 09/02/2019 FROM SAINT EDWARD LODGE AYRES LANE BURGHCLERE NEWBURY BERKSHIRE RG20 9HG |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
26/08/1826 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
22/04/1722 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
19/09/1519 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
18/12/1418 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MATTHEWS / 28/07/2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 45 CHAUCER CRESCENT NEWBURY BERKSHIRE RG14 1TP |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/06/135 June 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
12/10/1112 October 2011 | SECRETARY APPOINTED MR STUART DOUGLAS MATTHEWS |
12/10/1112 October 2011 | APPOINTMENT TERMINATED, SECRETARY ELENA MATTHEWS |
16/08/1116 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELENA NIKOLAEVA MATTHEWS / 16/08/2011 |
24/05/1124 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
06/10/106 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
28/09/0928 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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