Advanced company searchLink opens in new window

TECH-PEOPLE (SOUTH) LIMITED

Company number 07549838

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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