TECHCOTE LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
08/03/258 March 2025 | Cessation of Stefan Gheorghe as a person with significant control on 2025-02-24 |
08/03/258 March 2025 | Registered office address changed from Flat 4, 54 Porchester Road London W2 6ET England to 204 Eton Road Ilford IG1 2UN on 2025-03-08 |
08/03/258 March 2025 | Termination of appointment of Stefan Gheorghe as a director on 2025-02-24 |
01/12/241 December 2024 | Confirmation statement made on 2024-10-27 with updates |
01/12/241 December 2024 | Change of details for Mr Stefan Gheorghe as a person with significant control on 2024-11-18 |
01/12/241 December 2024 | Registered office address changed from Flat 4, 54-58 Porchester Road London W2 6ET England to Flat 4, 54 Porchester Road London W2 6ET on 2024-12-01 |
01/12/241 December 2024 | Director's details changed for Mr Stefan Gheorghe on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Mr Stefan Gheorghe as a director on 2024-11-10 |
18/11/2418 November 2024 | Termination of appointment of Andrejs Aleksandrovs as a director on 2024-11-10 |
18/11/2418 November 2024 | Registered office address changed from 130 Sixth Avenue London E12 5PU England to Flat 4, 54-58 Porchester Road London W2 6ET on 2024-11-18 |
18/11/2418 November 2024 | Cessation of Andrejs Aleksandrovs as a person with significant control on 2024-11-10 |
18/11/2418 November 2024 | Notification of Stefan Gheorghe as a person with significant control on 2024-11-10 |
08/10/248 October 2024 | Registered office address changed from 59a Skeffington Road London E6 2NA England to 130 Sixth Avenue London E12 5PU on 2024-10-08 |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
18/02/2418 February 2024 | Confirmation statement made on 2023-10-27 with no updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/11/2221 November 2022 | Amended total exemption full accounts made up to 2022-01-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
26/10/2226 October 2022 | Notification of Andrejs Aleksandrovs as a person with significant control on 2022-10-22 |
26/10/2226 October 2022 | Appointment of Mr Andrejs Aleksandrovs as a director on 2022-10-22 |
26/10/2226 October 2022 | Termination of appointment of Ceri Richard John as a director on 2022-10-22 |
26/10/2226 October 2022 | Cessation of Ceri John as a person with significant control on 2022-10-22 |
26/10/2226 October 2022 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 59a Skeffington Road London E6 2NA on 2022-10-26 |
26/10/2226 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2127 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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