Advanced company searchLink opens in new window

TECHSPERT.IO LTD

Company number 09874279

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)
06 Feb 2025 TM01 Termination of appointment of Vivien Simone Altman De Tusch-Lec as a director on 31 January 2025
26 Nov 2024 AP01 Appointment of Mr Andrew Mcculloch Graham as a director on 21 November 2024
26 Nov 2024 AP01 Appointment of Mr James Archer as a director on 21 November 2024
26 Nov 2024 TM01 Termination of appointment of Mark Ian Nunny as a director on 21 November 2024
03 Nov 2024 MA Memorandum and Articles of Association
03 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 11 October 2024
  • GBP 67.9867
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
29 Apr 2024 AP01 Appointment of Mr Mark Ian Nunny as a director on 22 April 2024
29 Apr 2024 TM01 Termination of appointment of Sonia Jatinder Kaur Powar as a director on 22 April 2024
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 AP01 Appointment of Mrs Sonia Jatinder Kaur Powar as a director on 18 July 2023
08 Sep 2023 TM01 Termination of appointment of Mark Ian Nunny as a director on 18 July 2023
08 Sep 2023 TM01 Termination of appointment of Michael Cyril Louis Adam as a director on 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
19 Apr 2023 AP01 Appointment of Mr Christopher Andrew Musgrove as a director on 17 April 2023
17 Feb 2023 MR01 Registration of charge 098742790002, created on 7 February 2023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 67.3023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 67.2689
13 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
08 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
16 Feb 2022 SH10 Particulars of variation of rights attached to shares
16 Feb 2022 SH08 Change of share class name or designation
14 Feb 2022 TM01 Termination of appointment of Graham Mills as a director on 14 January 2022