- Company Overview for TECH COMPLIANCE LIMITED (03844952)
- Filing history for TECH COMPLIANCE LIMITED (03844952)
- People for TECH COMPLIANCE LIMITED (03844952)
- Charges for TECH COMPLIANCE LIMITED (03844952)
- More for TECH COMPLIANCE LIMITED (03844952)
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) |
---|---|---|---|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Leonard Steven James Hook on 11 December 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
10 Sep 2013 | CH01 | Director's details changed for Mr Paul Quinnell on 10 September 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Leonard Steven James Hook on 10 September 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
07 Feb 2012 | TM02 | Termination of appointment of Only Solutions Company Management Ltd as a secretary | |
14 Dec 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Paul Quinnell on 30 June 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Leonard Steven James Hook on 30 June 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Mr Leonard Steven James Hook on 1 August 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr Paul Quinnell on 1 August 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Mr Paul Quinnell on 1 August 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Mr Leonard Steven James Hook on 1 August 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from the Oast 62 Bell Road Sittingbourne Kent M10 4HE England on 17 November 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |