Advanced company searchLink opens in new window

TECH GROUP (UK) LTD

Company number 04879820

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 TM01 Termination of appointment of Luke Russell Nash as a director on 20 March 2018
26 Feb 2018 AA Accounts for a small company made up to 31 March 2017
09 Feb 2018 TM02 Termination of appointment of John Edward Nash as a secretary on 8 February 2018
02 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
02 Oct 2017 PSC05 Change of details for Tech Group (Hong Kong) Ltd as a person with significant control on 1 September 2017
07 Dec 2016 AA Accounts for a small company made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
09 Feb 2016 AA Full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 70,002
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 70,002
09 Oct 2014 CH01 Director's details changed for Mr Luke Russell Nash on 1 August 2014
31 Mar 2014 AA Accounts for a small company made up to 31 March 2013
02 Nov 2013 AD01 Registered office address changed from Unit H Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH on 2 November 2013
17 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 70,002
09 Apr 2013 MR04 Satisfaction of charge 4 in full
11 Mar 2013 AA Accounts for a small company made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
17 Oct 2012 AP03 Appointment of Mr John Edward Nash as a secretary
17 Oct 2012 TM02 Termination of appointment of Ian Page as a secretary
13 Jul 2012 CH03 Secretary's details changed for Mr Ian Robin Stuart Page on 30 June 2012
13 Jul 2012 TM01 Termination of appointment of Kevin Bradshaw as a director
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3