TECHMODAL VENTURES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Ms Rebecca Margaret Peagram on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Scott William Jamieson on 2023-12-04

View Document

08/12/238 December 2023 Secretary's details changed for Ann-Louise Holding on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Techmodal Limited as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

05/10/225 October 2022 Termination of appointment of David John Mitchard as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Scott William Jamieson as a director on 2022-10-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / TECHMODAL LIMITED / 12/02/2019

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / TECHMODAL LIMITED / 24/08/2020

View Document

03/09/203 September 2020 SECRETARY APPOINTED ANN-LOUISE HOLDING

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA-JANE LE LITTKA

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM QUEENS QUAY HOUSE 33-35 QUEEN SQUARE BRISTOL BS1 4LU UNITED KINGDOM

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR DAVID JOHN MITCHARD

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED DAVID EDWARD BRISTOW

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOLWELL

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM FITZPATRICK

View Document

15/02/1915 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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