TECHNOGATE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Atiat Hassan Gaballa as a secretary on 2022-04-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/04/1511 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 178B ROYAL COLLEGE STREET LONDON NW1 0SP

View Document

15/04/1415 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/02/125 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, 86 CAMDEN ROAD, LONDON, NW1 9EA

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDY ABDEL AZIM EL ALFY / 04/02/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ATIAT HASSAN GABALLA / 04/02/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: GREENLAND HOUSE, 1 GREENLAND STREET, LONDON, NW1 0ND

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ALTER MEMORANDUM 08/01/01

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 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