TECHFLUID LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CESSATION OF ANNE HARRISON AS A PSC

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 31 BRACKEN RIDGE MORPETH NE61 3SY ENGLAND

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 30 MIDDLEGATE LOANSDEAN MORPETH NORTHUMBERLAND NE61 2DD ENGLAND

View Document

08/09/178 September 2017 DIRECTOR APPOINTED GEORGE FRANK SCOTT

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FRANK SCOTT

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / ANNE HARRISON / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HARRISON / 05/09/2017

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information