TECHP3 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 106, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-25

View Document

19/03/2519 March 2025 Change of details for Mr Cullum Giles-Gash as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/10/2429 October 2024 Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Cullum Giles-Gash as a person with significant control on 2024-10-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

20/12/2220 December 2022 Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-20

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR CULLUM GILES-GASH / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLUM GILES-GASH / 14/11/2019

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/10/166 October 2016 COMPANY NAME CHANGED OMNIUM GGP LTD CERTIFICATE ISSUED ON 06/10/16

View Document

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HP23 6AF

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/04/131 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1213 February 2012 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