Advanced company searchLink opens in new window

TECHSPEED LIMITED

Company number 06140197

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)
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Daniel Patrick Colbert on 1 March 2010
24 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 363a Return made up to 06/03/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Mar 2008 363a Return made up to 06/03/08; full list of members
18 Sep 2007 288a New secretary appointed
24 Aug 2007 288b Secretary resigned
19 Apr 2007 288a New secretary appointed
18 Apr 2007 288b Director resigned
18 Apr 2007 287 Registered office changed on 18/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
18 Apr 2007 288b Secretary resigned
18 Apr 2007 288a New director appointed
06 Mar 2007 NEWINC Incorporation