TECHIMPOSSIBLE SECURITY LTD.

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

15/02/2415 February 2024 Statement of affairs

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Compulsory strike-off action has been suspended

View Document

12/08/2312 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

04/02/224 February 2022 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2022-02-04

View Document

04/01/224 January 2022 Certificate of change of name

View Document

01/01/221 January 2022 Registered office address changed from 100 Avebury Boulevard Avebury Boulevard Milton Keynes MK9 1FH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2022-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 494 MIDSUMMER BOULEVARD EXCHANGE HOUSE MILTON KEYNES BUCKS MK9 2EA ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM EXCHANGE HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 494 MIDSUMMER BOULEVARD MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM GIANT GROUP PLC 3 HARBOUR EXCHANGE SQUARE LONDON E14 9TQ UNITED KINGDOM

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS MARIA RIGA

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information