- Company Overview for TECHQUITY LIMITED (10859207)
- Filing history for TECHQUITY LIMITED (10859207)
- People for TECHQUITY LIMITED (10859207)
- Charges for TECHQUITY LIMITED (10859207)
- More for TECHQUITY LIMITED (10859207)
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) |
---|---|---|---|
12 Nov 2024 | TM01 | Termination of appointment of Matthew David Burton as a director on 11 November 2024 | |
11 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 6 October 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
23 Oct 2024 | CS01 |
Confirmation statement made on 6 October 2024 with updates
|
|
30 Jul 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
01 Nov 2023 | SH08 | Change of share class name or designation | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
31 Jul 2023 | AA01 | Current accounting period shortened from 31 July 2022 to 30 July 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
08 Sep 2022 | PSC01 | Notification of Matthew David Burton as a person with significant control on 26 February 2021 | |
08 Sep 2022 | PSC07 | Cessation of Matthew David Burton as a person with significant control on 20 March 2018 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 May 2022 | PSC04 | Change of details for Mr Richard William Bendelow as a person with significant control on 30 May 2022 | |
30 May 2022 | CH03 | Secretary's details changed for Mr Richard William Bendelow on 30 May 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr Richard William Bendelow on 30 May 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr Matthew David Burton on 30 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE United Kingdom to 28-32 Albert Road Middlesbrough Cleveland TS1 1QD on 30 May 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Dec 2020 | MR01 | Registration of charge 108592070001, created on 9 December 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates |