Advanced company searchLink opens in new window

TECHAHOLIC CONSULTANCY LIMITED

Company number 07032585

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2022 DS01 Application to strike the company off the register
03 Sep 2021 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
29 Aug 2021 AA Micro company accounts made up to 31 March 2021
28 Aug 2021 AP01 Appointment of Mrs Elena Nikolaeva Matthews as a director on 28 August 2021
28 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with updates
12 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
07 Sep 2019 AA Micro company accounts made up to 31 March 2019
09 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
09 Feb 2019 AD01 Registered office address changed from Saint Edward Lodge Ayres Lane Burghclere Newbury Berkshire RG20 9HG to 25 Monks Lane Newbury RG14 7HE on 9 February 2019
26 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
22 Apr 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
30 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
19 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 Dec 2014 CH01 Director's details changed for Stuart Douglas Matthews on 28 July 2014
18 Dec 2014 AD01 Registered office address changed from 45 Chaucer Crescent Newbury Berkshire RG14 1TP to Saint Edward Lodge Ayres Lane Burghclere Newbury Berkshire RG20 9HG on 18 December 2014