Advanced company searchLink opens in new window

TECHNOLOGY TRADERS LIMITED

Company number 06281552

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)
19 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Jul 2018 AD01 Registered office address changed from 77a Kenwood House 103 Shenley Road Borehamwood WD6 1AG England to Calleo House 49 Theobald Street Borehamwood Herts WD6 4RT on 24 July 2018
23 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Jun 2017 PSC01 Notification of Oliver David Van Emden as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Bradley David Rose as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Oct 2016 AD01 Registered office address changed from Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 77a Kenwood House 103 Shenley Road Borehamwood WD6 1AG on 19 October 2016
25 Jul 2016 CH01 Director's details changed for Mr Oliver Van Emden on 1 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Bradley Rose on 1 July 2016
18 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 40