TECHMAR LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

03/11/233 November 2023

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARIUSZ PIOTR TKACZYK / 28/01/2021

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 10 JAMESON ROAD SOUTHAMPTON SO19 2HY ENGLAND

View Document

28/01/2128 January 2021 Registered office address changed from , 10 Jameson Road, Southampton, SO19 2HY, England to 63a Abington Street Northampton NN1 2BH on 2021-01-28

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ PIOTR TKACZYK / 28/01/2021

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 93 ST. RONANS ROAD SOUTHSEA PO4 0PR UNITED KINGDOM

View Document

30/06/2030 June 2020 Registered office address changed from , 93 st. Ronans Road, Southsea, PO4 0PR, United Kingdom to 63a Abington Street Northampton NN1 2BH on 2020-06-30

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/11/185 November 2018 Registered office address changed from , 1a Linden Road, Southampton, SO16 5GG, United Kingdom to 63a Abington Street Northampton NN1 2BH on 2018-11-05

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 1A LINDEN ROAD SOUTHAMPTON SO16 5GG UNITED KINGDOM

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information