Advanced company searchLink opens in new window

TECH COMPLIANCE LIMITED

Company number 03844952

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)
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
  • GBP 100
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