- 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) |
---|---|---|---|
24 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/10/2018 | |
10 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Feb 2019 | PSC04 | Change of details for Mr Matthew David Burton as a person with significant control on 19 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Richard William Bendelow as a person with significant control on 19 February 2019 | |
22 Nov 2018 | CH03 | Secretary's details changed for Mr Richard William Bendelow on 22 November 2018 | |
23 Oct 2018 | CH01 | Director's details changed | |
22 Oct 2018 | CS01 |
Confirmation statement made on 12 October 2018 with updates
|
|
22 Oct 2018 | CH01 | Director's details changed for Mr Matthew David Burton on 12 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Richard William Bendelow on 12 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Fusion Hive North Shore Road Stockton on Tees Cleveland TS18 2NB United Kingdom to Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE on 12 October 2018 | |
09 Apr 2018 | SH08 | Change of share class name or designation | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
12 Oct 2017 | PSC04 | Change of details for Mr Richard William Bendelow as a person with significant control on 9 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Matthew David Burton as a person with significant control on 9 October 2017 | |
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
11 Oct 2017 | AP01 | Appointment of Mr Matthew David Burton as a director on 26 September 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 42 st. Martins Way Kirklevington Yarm Cleveland TS15 9NR United Kingdom to Fusion Hive North Shore Road Stockton on Tees Cleveland TS18 2NB on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Richard William Bendelow on 4 October 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
11 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-11
|