TECHSTART NI GP 3 LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
10/12/2410 December 2024 | Accounts for a small company made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
27/02/2427 February 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
18/01/2418 January 2024 | Accounts for a small company made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
25/01/2325 January 2023 | Accounts for a small company made up to 2022-04-30 |
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 |
07/01/227 January 2022 | Accounts for a small company made up to 2021-04-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
16/01/1916 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
11/04/1811 April 2018 | CURRSHO FROM 31/05/2018 TO 30/04/2018 |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR JAMES ROBERT JOHN ANDREWS |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARC MOENS |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCKINNON |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON |
19/02/1819 February 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 39 MELVILLE STREET EDINBURGH EH3 7JF |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
21/02/1721 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
21/06/1621 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
22/02/1622 February 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
18/06/1518 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
02/12/142 December 2014 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
19/06/1419 June 2014 | COMPANY NAME CHANGED TECHSTART NI UU EQUITY GP LIMITED CERTIFICATE ISSUED ON 19/06/14 |
12/06/1412 June 2014 | 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