- Company Overview for TECH EQUITY LTD (08315470)
- Filing history for TECH EQUITY LTD (08315470)
- People for TECH EQUITY LTD (08315470)
- More for TECH EQUITY LTD (08315470)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
30 May 2024 | AP01 | Appointment of Dr Beryl Bongkwati Navti as a director on 8 May 2024 | |
23 Apr 2024 | PSC04 | Change of details for Dr Shiyghan Emmanuel Navti as a person with significant control on 6 April 2016 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
29 Dec 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 January 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CH01 | Director's details changed for Dr Shiyghan Emmanuel Navti on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Dr Shiyghan Emmanuel Navti as a person with significant control on 1 October 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
27 Apr 2023 | AD01 | Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 27 April 2023 | |
17 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 17 November 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to Sg House 6 st Cross Road Winchester Hampshire SO23 9HX on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Shiyghan Emmanuel Navti on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr Shiyghan Emmanuel Navti as a person with significant control on 8 November 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates |