TECHNOLOGY WILL SAVE US LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/10/2120 October 2021 Administrator's progress report

View Document

22/06/2122 June 2021 Statement of affairs with form AM02SOA/AM02SOC

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MR ALEXANDER SPIRO LATSIS

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 21 VYNER STREET LONDON E2 9DG

View Document

12/11/1812 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 6.94164

View Document

08/11/188 November 2018 ADOPT ARTICLES 11/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 6.14672

View Document

21/09/1821 September 2018 CESSATION OF BETHANY KOBY-HIRSCHMANN AS A PSC

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

21/09/1821 September 2018 CESSATION OF DANIEL HIRSCHMANN AS A PSC

View Document

21/09/1821 September 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

08/09/188 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 6.06172

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/09/186 September 2018 21/03/18 STATEMENT OF CAPITAL GBP 6.03672

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 25/01/18 STATEMENT OF CAPITAL GBP 5.79022

View Document

21/03/1821 March 2018 ADOPT ARTICLES 25/01/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ALVARO ALVAREZ DEL RIO

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076614850002

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL HIRSCHMANN / 02/10/2017

View Document

10/10/1710 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 4.73683

View Document

10/10/1710 October 2017 07/09/17 STATEMENT OF CAPITAL GBP 4.84772

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL HIRSCHMANN / 08/10/2017

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BETHANY HILLARY KOBY-HIRSCHMANN / 08/10/2017

View Document

08/10/178 October 2017 15/08/17 STATEMENT OF CAPITAL GBP 4.60683

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BETHANY KOBY-HIRSCHMANN / 08/10/2017

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HIRSCHMANN / 08/10/2017

View Document

08/10/178 October 2017 15/09/17 STATEMENT OF CAPITAL GBP 4.2946

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076614850001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 ADOPT ARTICLES 09/08/2016

View Document

20/07/1620 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 01/10/15 STATEMENT OF CAPITAL GBP 3.415311

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/153 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 3.42

View Document

20/07/1520 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 25B VYNER STREET LONDON E2 9DG ENGLAND

View Document

16/12/1416 December 2014 ADOPT ARTICLES 24/11/2014

View Document

04/12/144 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 3.03000

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR LEONARDO CASTELLANOS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/08/1430 August 2014 SECOND FILING FOR FORM SH01

View Document

18/08/1418 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 SUB-DIVISION 31/03/14

View Document

29/04/1429 April 2014 ADOPT ARTICLES 31/03/2014

View Document

29/04/1429 April 2014 SUBDIVISION 31/03/2014

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 250

View Document

26/03/1426 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HIRSCHMANN / 10/11/2012

View Document

02/09/132 September 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BETHANY HILLARY KOBY-HIRSCHMANN / 10/11/2012

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 129-131 MARE STREET LONDON E8 3RH UNITED KINGDOM

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 6 CYNTRA PLACE 201 MARE STREET LONDON E8 3QE UNITED KINGDOM

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BETHANY HILLARY KOBY / 14/02/2013

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/09/126 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/118 June 2011 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