- Company Overview for TECHAHOLIC CONSULTANCY LIMITED (07032585)
- Filing history for TECHAHOLIC CONSULTANCY LIMITED (07032585)
- People for TECHAHOLIC CONSULTANCY LIMITED (07032585)
- More for TECHAHOLIC CONSULTANCY LIMITED (07032585)
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
|
|
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
|
|
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 |