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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/05/2019.
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
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 102
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
  • GBP 100
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 100
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 100
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
  • GBP 70
11 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-11
  • GBP 35