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)
29 Apr 2020 PSC04 Change of details for Mrs Joanna Chipchase as a person with significant control on 29 April 2020
29 Apr 2020 CH01 Director's details changed for Joanna Chipchase on 29 April 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 TM02 Termination of appointment of Simon Chipchase as a secretary
13 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
01 Jul 2011 AP01 Appointment of Mrs Suzanne Teresa Rahilly as a director
31 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
31 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
19 May 2011 MEM/ARTS Memorandum and Articles of Association