- Company Overview for TECHARY SERVICES LIMITED (06271989)
- Filing history for TECHARY SERVICES LIMITED (06271989)
- People for TECHARY SERVICES LIMITED (06271989)
- Charges for TECHARY SERVICES LIMITED (06271989)
- More for TECHARY SERVICES LIMITED (06271989)
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) |
---|---|---|---|
09 Aug 2024 | MA | Memorandum and Articles of Association | |
09 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | AP01 | Appointment of Christian Joseph Howell as a director on 5 August 2024 | |
07 Aug 2024 | CERTNM |
Company name changed techary resources LIMITED\certificate issued on 07/08/24
|
|
22 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
21 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
27 Jul 2021 | PSC05 | Change of details for Stephens It Holdings Limited as a person with significant control on 1 July 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Nov 2020 | MR01 | Registration of charge 062719890001, created on 30 October 2020 | |
13 Jul 2020 | PSC07 | Cessation of Joanna Chipchase as a person with significant control on 13 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of Suzanne Teresa Rahilly as a person with significant control on 13 July 2020 | |
13 Jul 2020 | PSC02 | Notification of Stephens It Holdings Limited as a person with significant control on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Suzanne Teresa Rahilly as a director on 13 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Thomas William Stephens as a director on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Joanna Chipchase as a director on 13 July 2020 | |
13 Jul 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 30 November 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to Unit 4.02 Crayfields Business Park New Mill Road Orpington Kent BR5 3QA on 13 July 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates |