Advanced company searchLink opens in new window

TECH 100 LTD

Company number 06226928

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)
22 Jan 2025 AA Micro company accounts made up to 30 April 2024
16 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
28 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Mr Gurjinder Dhaliwal on 2 February 2023
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
23 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 AD01 Registered office address changed from Unit 1 33 Heathcote Road Whitnash Leamington Spa Warwickshire CV31 2NG to Sharmer House Fosse Way Radford Semele Leamington Spa CV31 1XH on 27 April 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
14 May 2019 AA Accounts for a dormant company made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
10 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
11 May 2016 TM02 Termination of appointment of Stacey Thomas as a secretary on 1 January 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
26 Aug 2015 CH01 Director's details changed for Gurjinder Dhaliwal on 1 July 2015