Advanced company searchLink opens in new window

TECH ALPHA LIMITED

Company number 06295460

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 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
24 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
21 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
08 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
09 Feb 2018 TM02 Termination of appointment of Kristina Fields as a secretary on 9 February 2018
08 Jan 2018 CH01 Director's details changed for Mr Edward Fields on 5 January 2018
05 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
26 Jul 2017 PSC01 Notification of Edward Julian Fields as a person with significant control on 26 July 2017
09 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
19 Dec 2016 AD01 Registered office address changed from 18 Kenneth Mckee Plain Norwich NR2 2th to 40 Howe Lane Howe Lane Poringland Norwich NR14 7LH on 19 December 2016
02 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
09 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 20
08 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 20
27 Aug 2015 SH10 Particulars of variation of rights attached to shares
27 Aug 2015 SH08 Change of share class name or designation
27 Aug 2015 CC04 Statement of company's objects
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name