TECHCONSULT (UK) LIMITED

Company Documents

DateDescription
08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

28/04/2228 April 2022 Satisfaction of charge 058959880002 in full

View Document

10/01/2210 January 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

01/12/211 December 2021 Notice of deemed approval of proposals

View Document

10/11/2110 November 2021 Statement of administrator's proposal

View Document

08/11/218 November 2021 Registered office address changed from Suite a233 the Wilton Centre Redcar Cleveland TS10 4RF to C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2021-11-08

View Document

04/11/214 November 2021 Appointment of an administrator

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 CESSATION OF TECHCONSULT NORWAY AS AS A PSC

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEWIS GUEST

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE TAYLOR

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR BJOERN ALVER

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR RONNY MEYER

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MRS SARAH LOUISE TAYLOR

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058959880002

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF TECHCONSULT NORWAY AS AS A PSC

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS GUEST / 18/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHCONSULT NORWAY AS

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONNY MEYER / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / BJOERN ALVER / 10/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHCONSULT NORWAY AS

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/08/1524 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS GUEST / 01/07/2014

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEWIS GUEST / 01/07/2014

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/08/1217 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 ADOPT ARTICLES 10/02/2012

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJOERN ALVER / 03/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNY MEYER / 03/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS GUEST / 03/08/2010

View Document

06/08/106 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 AUDITOR'S RESIGNATION

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: THE WILTON CENTRE, WILTON REDCAR CLEVELAND TS10 4RF

View Document

15/10/0715 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 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