- Company Overview for TECHNOLOGY BUSINESS MANAGEMENT LIMITED (07418461)
- Filing history for TECHNOLOGY BUSINESS MANAGEMENT LIMITED (07418461)
- People for TECHNOLOGY BUSINESS MANAGEMENT LIMITED (07418461)
- More for TECHNOLOGY BUSINESS MANAGEMENT LIMITED (07418461)
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
|
|
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
|
|
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
|
|
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 |