- Company Overview for TECH ALLIANCE GROUP LIMITED (11366356)
- Filing history for TECH ALLIANCE GROUP LIMITED (11366356)
- People for TECH ALLIANCE GROUP LIMITED (11366356)
- More for TECH ALLIANCE GROUP LIMITED (11366356)
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) |
---|---|---|---|
15 Nov 2024 | PSC04 | Change of details for Mr Anthony James Shelton Agar as a person with significant control on 30 September 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
15 Nov 2024 | PSC07 | Cessation of Csf Ventures Limited as a person with significant control on 30 September 2024 | |
08 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 Oct 2024 | AP01 | Appointment of Christopher Waite as a director on 30 September 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 30 September 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
20 May 2023 | PSC04 | Change of details for Mr Anthony James Shelton Agar as a person with significant control on 20 May 2023 | |
20 May 2023 | CH01 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 20 May 2023 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
20 Jul 2022 | CH01 | Director's details changed for Mr Anthony James Shelton Agar on 20 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Anthony James Shelton Agar on 18 July 2022 | |
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
21 Dec 2021 | CH01 | Director's details changed for Mr Anthony James Shelton Agar on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 21 December 2021 | |
16 Dec 2021 | PSC02 | Notification of Csf Ventures Limited as a person with significant control on 23 April 2020 | |
22 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 15 May 2021
|
|
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | MA | Memorandum and Articles of Association | |
10 Nov 2021 | SH08 | Change of share class name or designation | |
01 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 |