Advanced company searchLink opens in new window

TECHSPACE GES LIMITED

Company number 08999019

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)
10 Sep 2019 TM02 Termination of appointment of David Peter Galsworthy as a secretary on 23 May 2019
05 Sep 2019 MR01 Registration of charge 089990190002, created on 28 August 2019
24 Jun 2019 AP01 Appointment of Mr Robert David Stevenson as a director on 18 June 2019
07 Jun 2019 TM01 Termination of appointment of David Peter Galsworthy as a director on 23 May 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
09 Jan 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
25 Apr 2017 CH03 Secretary's details changed for David Peter Galsworthy on 7 February 2017
25 Apr 2017 CH01 Director's details changed for Mr Alexander Charles Marten Rabarts on 14 April 2017
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2017 MR01 Registration of charge 089990190001, 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 32-38 Leman Street London E1 8EW on 7 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AD01 Registered office address changed from C/O John Turner Fca 252- 256 Kings Road Reading Berkshire RG14HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016
04 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 CH01 Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Mr David Peter Galsworthy on 27 November 2015
26 Nov 2015 CH03 Secretary's details changed for David Galsworthy on 26 November 2015
11 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
18 Feb 2015 AP01 Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015