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)
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with updates
10 Dec 2017 PSC07 Cessation of Charles Stuart Gilbert as a person with significant control on 24 August 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Sep 2017 CH01 Director's details changed for Mr Hamish Wallace Johnson on 29 September 2017
29 Sep 2017 PSC04 Change of details for Mr Aleksandar Dimitrov Uzunov as a person with significant control on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Hamish Wallace Johnson on 29 September 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,086.82
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,075.95
15 Sep 2017 AP01 Appointment of Mr Aleksandar Dimitrov Uzunov as a director on 24 August 2017
15 Sep 2017 TM01 Termination of appointment of Charles Stuart Gilbert as a director on 24 August 2017
19 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,065.08
19 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,020
19 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,031.74
19 Aug 2017 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 1,021.75
10 Aug 2017 AP01 Appointment of Mr Robin Stuart Hughes as a director on 31 July 2017
10 Aug 2017 AP01 Appointment of Mr Hamish Wallace Johnson as a director on 31 July 2017
24 May 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
24 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Apr 2016 MR01 Registration of charge 092743990001, created on 18 April 2016
24 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,018.33
06 Oct 2015 AD01 Registered office address changed from Northgate Buainess Centre 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ United Kingdom to Unit 14 the Tramsheds Coomber Way Croydon CR0 4TQ on 6 October 2015