- Company Overview for TECHSPACE GES LIMITED (08999019)
- Filing history for TECHSPACE GES LIMITED (08999019)
- People for TECHSPACE GES LIMITED (08999019)
- Charges for TECHSPACE GES LIMITED (08999019)
- More for TECHSPACE GES LIMITED (08999019)
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
|
|
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
|
|
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
|
|
18 Feb 2015 | AP01 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 |