- Company Overview for TECHSPACE TAN LIMITED (07458555)
- Filing history for TECHSPACE TAN LIMITED (07458555)
- People for TECHSPACE TAN LIMITED (07458555)
- Charges for TECHSPACE TAN LIMITED (07458555)
- More for TECHSPACE TAN LIMITED (07458555)
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
|
|
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
|
|
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
|
|
18 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
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
|
|
30 Oct 2013 | RESOLUTIONS |
Resolutions
|