TECHDOQ LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

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

View Document

07/02/237 February 2023 Secretary's details changed for Geoffrey Alan Jacobs on 2023-01-23

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-06-23 with updates

View Document

16/02/2216 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ALAN JACOBS / 20/02/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA HOHMANN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRAU ANDREA HOHMANN / 01/01/2010

View Document

02/07/102 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED FRAU ANDREA HOHMANN

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

30/06/0930 June 2009 SECRETARY APPOINTED GEOFFREY ALAN JACOBS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

23/06/0923 June 2009 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