Advanced company searchLink opens in new window

TECH RETURNERS LIMITED

Company number 10466684

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)
13 Jan 2025 AD01 Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7ED United Kingdom to Bloc, 17 Marble Street Manchester M2 3AW on 13 January 2025
13 Jan 2025 PSC05 Change of details for Northcoders Group Plc as a person with significant control on 7 January 2025
07 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
07 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
07 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
24 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
24 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
13 Oct 2023 AA01 Current accounting period shortened from 6 February 2024 to 31 December 2023
05 Oct 2023 AA Total exemption full accounts made up to 6 February 2023
14 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 6 February 2023
17 May 2023 CH01 Director's details changed for Miss Charlotte Prior on 1 April 2023
10 Feb 2023 PSC02 Notification of Northcoders Group Plc as a person with significant control on 8 February 2023
10 Feb 2023 PSC07 Cessation of James Lucas Heggs as a person with significant control on 8 February 2023
10 Feb 2023 PSC07 Cessation of Rebecca Judith Ferguson as a person with significant control on 8 February 2023
10 Feb 2023 TM01 Termination of appointment of James Lucas Heggs as a director on 8 February 2023
10 Feb 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 9 February 2023
10 Feb 2023 TM01 Termination of appointment of Rebecca Judith Ferguson as a director on 8 February 2023
10 Feb 2023 AD01 Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX England to Manchester Technology Centre Oxford Road Manchester M1 7ED on 10 February 2023
10 Feb 2023 AP01 Appointment of Miss Charlotte Prior as a director on 8 February 2023
10 Feb 2023 AP01 Appointment of Mr Christopher David Hill as a director on 8 February 2023
21 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
27 Oct 2022 CH01 Director's details changed for Mrs Rebecca Judith Ferguson on 23 October 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates