Advanced company searchLink opens in new window

TECHBUYER GROUP HOLDINGS LIMITED

Company number 10378681

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)
25 Jun 2021 AA01 Previous accounting period shortened from 28 September 2020 to 27 September 2020
26 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 MA Memorandum and Articles of Association
09 Jan 2021 AA Group of companies' accounts made up to 30 September 2019
09 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with updates
28 Sep 2020 AA01 Current accounting period shortened from 29 September 2019 to 28 September 2019
05 Mar 2020 CH01 Director's details changed for Mr Kevin Kendal Towers on 4 March 2020
20 Feb 2020 MR01 Registration of charge 103786810002, created on 19 February 2020
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 105.2
01 Nov 2019 CS01 Confirmation statement made on 15 September 2019 with updates
06 Sep 2019 AP01 Appointment of Mr Andrew Geoffrey Forster as a director on 6 September 2019
03 Jul 2019 MR01 Registration of charge 103786810001, created on 1 July 2019
11 Apr 2019 AA Group of companies' accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
10 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
23 May 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
19 Oct 2017 AP03 Appointment of Mr Andrew Geoffrey Forster as a secretary on 18 October 2017
18 Oct 2017 TM02 Termination of appointment of Anna Towers as a secretary on 18 October 2017
26 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
30 Nov 2016 AD01 Registered office address changed from Unit C1 Crimple Court Hornbeam Square North Harrogate England to Unit C1 Crimple Court Hornbeam Square North Harrogate HG2 8PB on 30 November 2016
18 Nov 2016 AD01 Registered office address changed from 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Unit C1 Crimple Court Hornbeam Square North Harrogate on 18 November 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100.00
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association