TECHIE SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
07/10/237 October 2023 | Application to strike the company off the register |
10/08/2310 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON BIDCO LTD |
10/02/2010 February 2020 | CESSATION OF ADAM CHETNIK AS A PSC |
10/02/2010 February 2020 | CESSATION OF LOUISA CHETNIK AS A PSC |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/09/1911 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071417070001 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 25/06/2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM VELATOR 46 SANDYGATE MILL KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3PE UNITED KINGDOM |
29/02/1229 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 15 CORONATION ROAD NEWTON ABBOT DEVON TQ12 1TX UNITED KINGDOM |
08/04/108 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
01/02/101 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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