- Company Overview for OUR TECH TEAM LIMITED (09308653)
- Filing history for OUR TECH TEAM LIMITED (09308653)
- People for OUR TECH TEAM LIMITED (09308653)
- Charges for OUR TECH TEAM LIMITED (09308653)
- More for OUR TECH TEAM LIMITED (09308653)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2025 | DS01 | Application to strike the company off the register | |
27 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2024 | |
27 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
17 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
17 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
14 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
09 May 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 14 David Mews London W1U 6EQ on 9 May 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Nov 2023 | PSC05 | Change of details for Prime & Modern Limited as a person with significant control on 1 December 2021 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
24 Jan 2023 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
24 Jan 2023 | PSC05 | Change of details for Prime & Modern Limited as a person with significant control on 26 May 2022 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 15 August 2022 | |
29 Apr 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 30 April 2022 | |
14 Apr 2022 | MR01 | Registration of charge 093086530002, created on 5 April 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Apr 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 October 2021 | |
06 Apr 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 6 April 2022 | |
30 Mar 2022 | AA01 | Current accounting period extended from 31 October 2021 to 30 April 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 January 2022 | |
02 Dec 2021 | TM01 | Termination of appointment of Joel Simon Lassman as a director on 1 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Antonio Kucera as a director on 1 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Mark Simons as a director on 1 December 2021 |