TODAY TECH LLP
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Total exemption full accounts made up to 2025-01-31 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 07/02/257 February 2025 | Termination of appointment of Anthony Vincent Subachus as a member on 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-01-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 19/02/2419 February 2024 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets, 12 King Street Leeds LS1 2HL on 2024-02-19 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/07/237 July 2023 | Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 33 Park Place Leeds LS1 2RY on 2023-07-07 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 07/12/227 December 2022 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 2022-12-07 |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 03/03/223 March 2022 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 18/05/1718 May 2017 | LLP MEMBER APPOINTED MR CHRISTOPHER JAMES PERRY |
| 08/05/178 May 2017 | LLP MEMBER APPOINTED MR JOSHUA DAVID GOLDSTONE |
| 08/05/178 May 2017 | APPOINTMENT TERMINATED, LLP MEMBER JOHN KELLINGTON |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 01/02/161 February 2016 | ANNUAL RETURN MADE UP TO 29/01/16 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/09/1510 September 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN NEWMAN / 26/08/2015 |
| 18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3906770002 |
| 03/02/153 February 2015 | ANNUAL RETURN MADE UP TO 29/01/15 |
| 13/10/1413 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3906770001 |
| 06/10/146 October 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD LEVENE / 09/07/2014 |
| 29/01/1429 January 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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