Advanced company searchLink opens in new window

TECH ALLIANCE GROUP LIMITED

Company number 11366356

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)
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
  • GBP 410
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
  • GBP 408
10 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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