- Company Overview for TECH RETURNERS LIMITED (10466684)
- Filing history for TECH RETURNERS LIMITED (10466684)
- People for TECH RETURNERS LIMITED (10466684)
- More for TECH RETURNERS LIMITED (10466684)
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 |