Advanced company searchLink opens in new window

TECH FOR GOOD TV LTD

Company number 11037093

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2022 DS01 Application to strike the company off the register
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 AD01 Registered office address changed from First Floor 27 Cursitor Street London EC4A 1LT England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 14 July 2022
23 Nov 2021 PSC02 Notification of Bgv Investment Management Ltd as a person with significant control on 30 April 2021
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
12 Nov 2021 PSC07 Cessation of Social Innovation Camp Limited as a person with significant control on 30 April 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from 20-30 Whitechapel Road London E1 1EW England to First Floor 27 Cursitor Street London EC4A 1LT on 1 September 2021
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 AD01 Registered office address changed from 28 Commercial Street London E1 6LS England to 20-30 Whitechapel Road London E1 1EW on 1 May 2019
09 Jan 2019 TM01 Termination of appointment of Joseph Michael James Ludlow as a director on 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
26 Oct 2018 AD01 Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 28 Commercial Street London E1 6LS on 26 October 2018
31 Jan 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
17 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-06
17 Nov 2017 CONNOT Change of name notice
30 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-30
  • GBP 1