THE TECH EXECUTIVES LTD
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 24/01/2424 January 2024 | Micro company accounts made up to 2023-04-28 |
| 28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
| 11/04/2311 April 2023 | Director's details changed for Mr Jared Brading on 2023-04-11 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-30 with updates |
| 11/04/2311 April 2023 | Change of details for Mrs Esther Marie Brading as a person with significant control on 2023-04-11 |
| 11/04/2311 April 2023 | Director's details changed for Mrs Esther Marie Brading on 2023-04-11 |
| 11/04/2311 April 2023 | Secretary's details changed for Mrs Esther Marie Brading on 2023-04-11 |
| 27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
| 28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-04-29 |
| 29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20 |
| 13/07/2013 July 2020 | COMPANY NAME CHANGED PINSTRIPE PEOPLE LIMITED CERTIFICATE ISSUED ON 13/07/20 |
| 29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19 |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 105 FAREHAM REACH 166 FAREHAM ROAD GOSPORT PO13 0FW ENGLAND |
| 29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18 |
| 30/01/1930 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
| 29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 4 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB |
| 29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/05/165 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/04/1530 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/05/1420 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 09/05/139 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 229 WEST STREET FAREHAM HANTS PO16 0HZ |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 12/06/1212 June 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/06/1115 June 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 13/07/1013 July 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
| 12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ESTHER BRADING / 07/04/2010 |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER BRADING / 07/04/2010 |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JARED BRADING / 07/04/2010 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JARED BRADING / 06/04/2009 |
| 22/06/0922 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER BRADING / 06/04/2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
| 19/09/0819 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 30/04/0730 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
| 21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 10/10/0610 October 2006 | NEW SECRETARY APPOINTED |
| 10/10/0610 October 2006 | SECRETARY RESIGNED |
| 05/05/065 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/05/065 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 38 KINGS ROAD LEE-ON-SOLENT HANTS PO13 9NU |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 26/04/0526 April 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
| 25/06/0425 June 2004 | NEW SECRETARY APPOINTED |
| 25/06/0425 June 2004 | SECRETARY RESIGNED |
| 22/04/0422 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/04/0420 April 2004 | SECRETARY RESIGNED |
| 07/04/047 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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