Advanced company searchLink opens in new window

TECHNOLOGY CHIEFS LIMITED

Company number 10722756

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2023 DS01 Application to strike the company off the register
27 Apr 2023 TM01 Termination of appointment of John Foster as a director on 11 October 2022
03 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
14 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
20 Nov 2018 CH01 Director's details changed for Mr John Foster on 16 November 2018
20 Nov 2018 PSC04 Change of details for Mr John Foster as a person with significant control on 16 November 2018
06 Nov 2018 CH01 Director's details changed for Mr John Foster on 6 November 2018
11 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
04 May 2018 AD01 Registered office address changed from 8 Sharwood Place Newbury Berkshire RG14 6EJ United Kingdom to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 4 May 2018
12 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-12
  • GBP 100