- Company Overview for TECH-PEOPLE (SOUTH) LIMITED (07549838)
- Filing history for TECH-PEOPLE (SOUTH) LIMITED (07549838)
- People for TECH-PEOPLE (SOUTH) LIMITED (07549838)
- Charges for TECH-PEOPLE (SOUTH) LIMITED (07549838)
- More for TECH-PEOPLE (SOUTH) LIMITED (07549838)
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) |
---|---|---|---|
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from Unit 8 Lake End Court Taplow Road Taplow Berkshire SL6 0JQ to Unit 13 Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ on 30 October 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
31 Mar 2015 | AP01 | Appointment of Mr Richard Holliday as a director on 31 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr David Riley as a director on 31 March 2015 | |
29 Jan 2015 | AP01 | Appointment of Mrs Sarah Jane Pilbeam as a director on 10 July 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
27 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom on 20 December 2011 | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2011 | NEWINC | Incorporation |