Advanced company searchLink opens in new window

TECH-FIT LIMITED

Company number 07810962

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)
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
15 Dec 2017 AD01 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Unit a Millshaw Business Park Global Avenue Millshaw Leeds LS11 8PR on 15 December 2017
30 Dec 2016 CS01 Confirmation statement made on 14 October 2016 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 Oct 2015 AD03 Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
15 Oct 2015 AD03 Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
15 Oct 2015 AD03 Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
15 Oct 2015 AD03 Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
15 Oct 2015 AD02 Register inspection address has been changed to Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
04 Aug 2015 AD01 Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 4 August 2015
31 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
26 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
12 Aug 2014 CH01 Director's details changed for Mr Christopher Morrissey on 12 August 2014
06 Aug 2014 TM01 Termination of appointment of Andrew Ball as a director on 29 July 2014
05 Aug 2014 AP01 Appointment of Mr Christopher Morrissey as a director on 29 July 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of John Kiernan as a director
15 Mar 2012 AP01 Appointment of Mr Andrew Ball as a director