- Company Overview for TECHFABUK LTD (12556671)
- Filing history for TECHFABUK LTD (12556671)
- People for TECHFABUK LTD (12556671)
- More for TECHFABUK LTD (12556671)
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) |
---|---|---|---|
07 Jun 2021 | PSC01 | Notification of Shardell Dornelly as a person with significant control on 7 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Pump Lane London SE14 5DF on 7 June 2021 | |
14 May 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
14 May 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 April 2021 | |
12 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 April 2021 | |
12 May 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 April 2021 | |
15 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-15
|