- Company Overview for TECH INFINITE LTD (13395804)
- Filing history for TECH INFINITE LTD (13395804)
- People for TECH INFINITE LTD (13395804)
- More for TECH INFINITE LTD (13395804)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
23 Oct 2024 | PSC07 | Cessation of Mark Robert Shephard as a person with significant control on 29 November 2023 | |
23 Oct 2024 | PSC07 | Cessation of Christopher Anthony Niebel as a person with significant control on 29 November 2023 | |
23 Oct 2024 | PSC07 | Cessation of John Anthony Darling as a person with significant control on 29 November 2023 | |
23 Oct 2024 | PSC01 | Notification of Jeremy Harbour as a person with significant control on 29 November 2023 | |
16 Apr 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
12 Apr 2024 | AD01 | Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 April 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
25 Nov 2022 | PSC04 | Change of details for Mr Mark Robert Shephard as a person with significant control on 15 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Christopher Anthony Niebel as a person with significant control on 15 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr John Anthony Darling as a person with significant control on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Mark Robert Shephard on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Christopher Anthony Niebel on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr John Anthony Darling on 15 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Etc Tax Market Court 20-24 Church Street Altrincham WA14 4DW England to 376 London Road Hadleigh Benfleet Essex SS7 2DA on 15 November 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | PSC01 | Notification of Mark Robert Shephard as a person with significant control on 11 November 2021 | |
25 Nov 2021 | PSC01 | Notification of Christopher Anthony Niebel as a person with significant control on 11 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mr John Anthony Darling as a person with significant control on 11 November 2021 | |
04 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 4 October 2021
|
|
14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|