Advanced company searchLink opens in new window

TECHQUITY LIMITED

Company number 10859207

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 11/11/2024.
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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