Advanced company searchLink opens in new window

TECH LOGIQ LIMITED

Company number 09274399

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 17 February 2024 with updates
26 Mar 2024 PSC04 Change of details for Mr Aleksandar Dimitrov Uzunov as a person with significant control on 25 March 2024
26 Mar 2024 PSC04 Change of details for Mr Hamish Wallace Johnson as a person with significant control on 25 March 2024
26 Mar 2024 PSC04 Change of details for Mr Robin Stuart Hughes as a person with significant control on 25 March 2024
26 Mar 2024 AD01 Registered office address changed from Unit 14 the Tramsheds Coomber Way Croydon CR0 4TQ to Unit B1 Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Aleksandar Dimitrov Uzunov on 25 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Robin Stuart Hughes on 25 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Hamish Wallace Johnson on 25 March 2024
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
03 Jan 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 19.95
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 17 February 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr Hamish Wallace Johnson as a person with significant control on 24 June 2021
31 Mar 2022 PSC04 Change of details for Mr Aleksandar Dimitrov Uzunov as a person with significant control on 19 February 2021
31 Mar 2022 CH01 Director's details changed for Mr Aleksandar Dimitrov Uzunov on 19 February 2021
31 Mar 2022 CH01 Director's details changed for Mr Hamish Wallace Johnson on 14 June 2021
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
16 Feb 2021 CS01 Confirmation statement made on 22 October 2020 with updates
27 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued