Advanced company searchLink opens in new window

TECHNOLOGY BUSINESS MANAGEMENT LIMITED

Company number 07418461

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 PSC02 Notification of Tickvantage Limited as a person with significant control on 6 April 2016
08 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
09 Oct 2017 TM01 Termination of appointment of Tickvantage Limited as a director on 6 October 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
11 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
11 Nov 2013 AP02 Appointment of Tickvantage Limited as a director
11 Nov 2013 TM01 Termination of appointment of Keith Curran as a director
02 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Mar 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013
11 Dec 2012 AD01 Registered office address changed from C/O C/O Btmr Limited 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012
26 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011