- Company Overview for TECH GROUP (UK) LTD (04879820)
- Filing history for TECH GROUP (UK) LTD (04879820)
- People for TECH GROUP (UK) LTD (04879820)
- Charges for TECH GROUP (UK) LTD (04879820)
- More for TECH GROUP (UK) LTD (04879820)
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
|
|
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
|
|
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
|
|
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 |