Advanced company searchLink opens in new window

TECHSPACE TAN LIMITED

Company number 07458555

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)
24 Jun 2019 AP01 Appointment of Mr Robert David Stevenson as a director on 18 June 2019
24 Jun 2019 TM01 Termination of appointment of David Peter Galsworthy as a director on 23 May 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2017 MR01 Registration of charge 074585550002, created on 13 March 2017
07 Feb 2017 CH01 Director's details changed for Mr David Peter Galsworthy on 7 February 2017
07 Feb 2017 AD01 Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to C/O Techspace 32-38 Leman Street London E1 8EW on 7 February 2017
02 Feb 2017 MR04 Satisfaction of charge 074585550001 in full
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
18 May 2016 AD01 Registered office address changed from C/O C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 CH01 Director's details changed for Mr David Peter Galsworthy on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015
22 Jun 2015 MR01 Registration of charge 074585550001, created on 18 June 2015
10 Feb 2015 CERTNM Company name changed TOWER10 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
18 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
10 Nov 2014 SH02 Sub-division of shares on 10 October 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
30 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association