- Company Overview for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- Filing history for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- People for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- Charges for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- Insolvency for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- More for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
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) |
---|---|---|---|
19 Jul 2024 | AD02 | Register inspection address has been changed to 10 Stadium Business Court Millennium Way Derby DE24 8HP | |
08 Jul 2024 | AD01 | Registered office address changed from 10 Stadium Business Court Millennium Way Derby DE24 8HP United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 8 July 2024 | |
05 Jul 2024 | LIQ01 | Declaration of solvency | |
05 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jan 2024 | MR04 | Satisfaction of charge 093626360004 in full | |
15 Nov 2023 | AD01 | Registered office address changed from Mallard House Stanier Way Chaddesden Derby Derbyshire DE21 6BF England to 10 Stadium Business Court Millennium Way Derby DE24 8HP on 15 November 2023 | |
11 Oct 2023 | SH02 | Sub-division of shares on 10 October 2023 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Sep 2023 | MR04 | Satisfaction of charge 093626360003 in full | |
05 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
22 Nov 2022 | MR01 | Registration of charge 093626360004, created on 15 November 2022 | |
26 Aug 2022 | MA | Memorandum and Articles of Association | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
26 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 October 2017 | |
24 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
14 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2021 | TM01 | Termination of appointment of Adam David Richardson as a director on 11 June 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
08 Sep 2020 | AP01 | Appointment of Mr Adam David Richardson as a director on 3 August 2020 |