TECHP3 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
19/03/2519 March 2025 | Change of details for Mr Cullum Giles-Gash as a person with significant control on 2025-03-19 |
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 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-13 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
29/10/2429 October 2024 | Change of details for Mr Cullum Giles-Gash as a person with significant control on 2024-10-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-13 with updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with updates |
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 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
06/04/226 April 2022 | Certificate of change of name |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with updates |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-02-28 |
14/06/2114 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
03/12/203 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CULLUM GILES-GASH / 14/11/2019 |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CULLUM GILES-GASH / 14/11/2019 |
11/11/1911 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/10/166 October 2016 | COMPANY NAME CHANGED OMNIUM GGP LTD CERTIFICATE ISSUED ON 06/10/16 |
08/03/168 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
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 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/04/131 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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