TECHSTART NI GP 3 LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

27/02/2427 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-04-30

View Document

16/05/2216 May 2022 Registered office address changed from 112 George Street Edinburgh EH2 4LH Scotland to C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court 20 Castle Terrance Edinburgh EH1 2EN on 2022-05-16

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

11/04/1811 April 2018 CURRSHO FROM 31/05/2018 TO 30/04/2018

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JAMES ROBERT JOHN ANDREWS

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARC MOENS

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCKINNON

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON

View Document

19/02/1819 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 39 MELVILLE STREET EDINBURGH EH3 7JF

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED TECHSTART NI UU EQUITY GP LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

12/06/1412 June 2014 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