Advanced company searchLink opens in new window

TECHSTAR TRADING LTD

Company number 05961367

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)
07 Mar 2011 AP01 Appointment of Mr Roy Ervin Conrad Delcy as a director
08 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 February 2011
  • GBP 316,000
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 212,000
07 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
20 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
06 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
21 Jun 2010 AD01 Registered office address changed from 19 Kathleen Road London SW11 2JR on 21 June 2010
06 May 2010 TM02 Termination of appointment of Wenzel Professional Lawyers Limited as a secretary
06 Dec 2009 AAMD Amended accounts made up to 31 October 2008
25 Aug 2009 363a Return made up to 24/08/09; full list of members
20 Aug 2009 288a Director appointed sandra gina kilindo
20 Aug 2009 288b Appointment terminated director argyris argyrou
06 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
03 Nov 2008 363a Return made up to 10/10/08; full list of members
12 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
14 Nov 2007 363a Return made up to 10/10/07; full list of members
10 Oct 2006 NEWINC Incorporation