TECHNOLOGY PARK 23 LTD

Company Documents

DateDescription
15/07/2515 July 2025 Liquidators' statement of receipts and payments to 2025-05-08

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

31/05/2331 May 2023 Declaration of solvency

View Document

31/05/2331 May 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ORENSTEIN / 16/04/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / ELIZABETH ORENSTEIN / 16/04/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ORENSTEIN / 29/06/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / ELIZABETH ORENSTEIN / 29/06/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ORENSTEIN / 29/06/2018

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ORENSTEIN / 29/06/2018

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ORENSTEIN / 21/10/2016

View Document

21/10/1621 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ORENSTEIN / 20/10/2016

View Document

13/05/1613 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ORENSTEIN / 01/02/2016

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ORENSTEIN / 01/02/2016

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SHORT / 01/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 20 SEYMOUR MEWS LONDON W1H 6BQ

View Document

26/06/1426 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 ARTICLES OF ASSOCIATION

View Document

04/02/134 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN DABEK

View Document

08/10/108 October 2010 SECRETARY APPOINTED ELIZABETH SHORT

View Document

08/10/108 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

05/05/105 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ORENSTEIN / 17/03/2010

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 4 WIGMORE COURT 120 WIGMORE STREET LONDON W1H 9FD

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 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