Advanced company searchLink opens in new window

TECHARY SERVICES LIMITED

Company number 06271989

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)
09 Aug 2024 MA Memorandum and Articles of Association
09 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company name be changed to techary services LIMITED 05/08/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
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