TECHSOFT 3D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
23/04/2523 April 2025 | Change of details for Ronald Fritz as a person with significant control on 2017-07-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
16/12/2416 December 2024 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Tech Soft 3D Ltd Theorem House Marston Park, Bonehill Road Tamworth Staffordshire B78 3HU on 2024-12-16 |
16/12/2416 December 2024 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Resolutions |
03/06/243 June 2024 | Registration of charge 057972540001, created on 2024-06-03 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Accounts for a small company made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
24/03/2324 March 2023 | Accounts for a small company made up to 2021-12-31 |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Accounts for a small company made up to 2020-12-31 |
28/09/2128 September 2021 | Cessation of Gavin Bridgeman as a person with significant control on 2021-07-20 |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-26 with no updates |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
02/10/192 October 2019 | 31/12/18 AUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
27/09/1827 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
27/06/1727 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
09/10/169 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
03/06/153 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/06/152 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/08/1430 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
29/04/1429 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
02/07/132 July 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
04/04/134 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
04/05/124 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRITZ / 23/05/2011 |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / YANICK FLUHMANN / 23/05/2011 |
21/05/1021 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YANICK FLUHMANN / 01/10/2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRIDGEMAN / 01/10/2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAZEFFA / 01/10/2009 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/05/091 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ |
17/09/0817 September 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
08/09/078 September 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | 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