TECHOMEDIA LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-02-28 |
28/11/2328 November 2023 | Registered office address changed from Springpark House, Basing View Basingstoke Hampshire RG21 4HG to Office 2.1.4 Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2023-11-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-02-28 |
04/01/224 January 2022 | Micro company accounts made up to 2021-02-28 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD WEISS / 07/01/2014 |
01/03/131 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD WEISS / 26/01/2012 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
23/03/1223 March 2012 | SUB DIV 20/03/2012 |
23/03/1223 March 2012 | SUB-DIVISION 20/03/12 |
23/03/1223 March 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/02/123 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/02/123 February 2012 | COMPANY NAME CHANGED TOBICA LIMITED CERTIFICATE ISSUED ON 03/02/12 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | DIRECTOR APPOINTED STEVEN RICHARD WEISS |
24/04/0824 April 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
24/04/0824 April 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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