TECHGATE LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-18 with updates

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Statement of capital on 2023-06-26

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARANET LIMITED

View Document

11/05/2011 May 2020 CESSATION OF NIGEL ROBERT FAIRHURST AS A PSC

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

06/02/206 February 2020 CESSATION OF MICHEL FRANCOIS ROBERT AS A PSC

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043072510002

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043072510001

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043072510001

View Document

19/09/1619 September 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/09/1619 September 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/09/1619 September 2016 REREG PLC TO PRI; RES02 PASS DATE:14/09/2016

View Document

19/09/1619 September 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT

View Document

31/07/1531 July 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM MOORFOOT HOUSE 221 MARSH WALL LONDON E14 9FH

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN WRIGHT

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR CHARLES COSTANDI NASSER

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CATTELL

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WRIGHT

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GREEN

View Document

15/07/1515 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 51634

View Document

15/07/1515 July 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/10/1326 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GRAHAM PETER GREEN

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CATTELL / 29/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 24/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CATTELL / 24/10/2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CATTELL / 24/10/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM TREVIOT HOUSE, 186/192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 01/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CATTELL / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LINSEY WRIGHT / 01/10/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 £ NC 100000/1000000 14/04/03

View Document

03/06/033 June 2003 NC INC ALREADY ADJUSTED 14/04/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 AUDITORS' STATEMENT

View Document

29/05/0329 May 2003 REREG PRI-PLC 17/03/03

View Document

29/05/0329 May 2003 BALANCE SHEET

View Document

29/05/0329 May 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0329 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0329 May 2003 AUDITORS' REPORT

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 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