Advanced company searchLink opens in new window

THE TECHNOLOGY SUPPLIERS LTD

Company number 14691208

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)
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
27 Jan 2025 PSC01 Notification of Monika Kucharzewska as a person with significant control on 27 January 2025
27 Jan 2025 AP01 Appointment of Mrs Monika Kucharzewska as a director on 27 January 2025
27 Jan 2025 TM01 Termination of appointment of Tomasz Kucharzewski as a director on 27 January 2025
27 Jan 2025 PSC07 Cessation of Tomasz Kucharzewski as a person with significant control on 27 January 2025
25 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 September 2024
  • GBP 1.966928
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 2
05 Mar 2024 AA Micro company accounts made up to 28 February 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 February 2024
  • GBP 171,183
21 Feb 2024 PSC01 Notification of Tomasz Kucharzewski as a person with significant control on 21 February 2024
21 Feb 2024 AP01 Appointment of Mr Tomasz Kucharzewski as a director on 21 February 2024
21 Feb 2024 TM01 Termination of appointment of Pawel Nejman as a director on 21 February 2024
21 Feb 2024 PSC07 Cessation of Pawel Nejman as a person with significant control on 21 February 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
18 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 5 April 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/04/2023.
05 Apr 2023 PSC01 Notification of Pawel Nejman as a person with significant control on 5 April 2023
05 Apr 2023 AP01 Appointment of Mr Pawel Nejman as a director on 5 April 2023
05 Apr 2023 TM01 Termination of appointment of Nuala Thornton as a director on 5 April 2023
05 Apr 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1938 43 Owston Road Carcroft Doncaster DN6 8DA on 5 April 2023
05 Apr 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 5 April 2023
05 Apr 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 5 April 2023
27 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-27
  • GBP 1