TECHRIS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/12/2017 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW UNITED KINGDOM

View Document

02/03/122 March 2012 DIRECTOR APPOINTED CHRISTOPHER CHARLES HOLMES

View Document

02/03/122 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/02/1221 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