Advanced company searchLink opens in new window

TECH OPTICS FIRST COMPANY LIMITED

Company number 02257839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
21 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
11 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100,000
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
01 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
01 Jun 2010 AA Accounts for a small company made up to 31 December 2009
14 Jan 2010 CERTNM Company name changed tech optics LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
14 Jan 2010 CONNOT Change of name notice
22 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Stuart Robert Aitken Carter on 21 October 2009
22 Oct 2009 AP03 Appointment of Mr Timothy Charles Parkinson as a secretary
29 Sep 2009 288a Director appointed stuart robert aiken carter
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 7
24 Sep 2009 288b Appointment terminated director and secretary sandra tait
24 Sep 2009 288b Appointment terminated director john tait
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6