Advanced company searchLink opens in new window

TECHNOLOGY & MANAGEMENT CONSULTING LIMITED

Company number 07394522

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 AD01 Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 May 2018
08 May 2018 AD01 Registered office address changed from 16 Cairns Place London SW16 5FS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 May 2018
25 Apr 2018 600 Appointment of a voluntary liquidator
25 Apr 2018 LIQ01 Declaration of solvency
25 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
14 Nov 2017 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20
23 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
21 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jan 2014 CH01 Director's details changed for Devendra Dayal on 10 January 2014
17 Jan 2014 AD01 Registered office address changed from 16 Cairns Place London SW16 5ER on 17 January 2014
18 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
09 Aug 2013 AD01 Registered office address changed from Flat 1, Kingsley Mews Ley Street Ilford IG1 4BT United Kingdom on 9 August 2013
09 Aug 2013 CH01 Director's details changed for Devendra Dayal on 9 August 2013
11 Apr 2013 AA Total exemption full accounts made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 31 October 2011
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders