TECHDOQ LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
22/03/2322 March 2023 | Application to strike the company off the register |
07/02/237 February 2023 | Registered office address changed from College House 17 King Edward Road Ruislip HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-02-07 |
07/02/237 February 2023 | Secretary's details changed for Geoffrey Alan Jacobs on 2023-01-23 |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Confirmation statement made on 2022-06-23 with updates |
16/02/2216 February 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-23 with updates |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/02/1820 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ALAN JACOBS / 20/02/2018 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA HOHMANN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/08/1631 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRAU ANDREA HOHMANN / 01/01/2010 |
02/07/102 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
30/06/0930 June 2009 | DIRECTOR APPOINTED FRAU ANDREA HOHMANN |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED |
30/06/0930 June 2009 | SECRETARY APPOINTED GEOFFREY ALAN JACOBS |
30/06/0930 June 2009 | APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES |
23/06/0923 June 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