TECHCENTRAL SERVICES LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERLAIN

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 93 SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD DY6 7FR ENGLAND

View Document

31/03/2031 March 2020 CESSATION OF ALTODIGITAL MANAGED SERVICES LTD AS A PSC

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMES HENRY ABRAHART

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / ALTODIGITAL NETWORKS LTD / 28/09/2018

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CESSATION OF JAMES HENRY ABRAHART AS A PSC

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM SUMMIT HOUSE CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTODIGITAL NETWORKS LTD

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM PAUL DAWSON & CO, THE OLD COURT HSE, 26A CHURCH ST BISHOP'S STORTFORD HERTS CM23 2LY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY FRANCESCA FINN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DAVID GEORGE GIBSON

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FINN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMALLMAN

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/03/1413 March 2014 01/11/12 STATEMENT OF CAPITAL GBP 1200

View Document

13/03/1413 March 2014 01/11/12 STATEMENT OF CAPITAL GBP 1200

View Document

13/03/1413 March 2014 01/11/12 STATEMENT OF CAPITAL GBP 1200

View Document

16/12/1316 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 03/12/2012

View Document

12/04/1312 April 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL SMALLMAN / 03/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1218 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA RUTH FINN / 29/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCESCA RUTH FINN / 29/07/2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMALLMAN / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELLIOTT / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA RUTH FINN / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0917 June 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 16/12/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMALLMAN / 16/12/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED FRANCESCA RUTH FINN

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED DAVID JOHN ELLIOTT

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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