- Company Overview for TECH-NI-FOLD GROUP LTD (14753489)
- Filing history for TECH-NI-FOLD GROUP LTD (14753489)
- People for TECH-NI-FOLD GROUP LTD (14753489)
- More for TECH-NI-FOLD GROUP LTD (14753489)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
09 Apr 2024 | CH01 | Director's details changed for Mrs Sophie Jayne Beardsley on 9 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mr Jack Christopher Harris on 9 April 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Jack Christopher Harris on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mrs Sophie Jayne Beardsley on 28 February 2024 | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2023 | SH08 | Change of share class name or designation | |
23 Aug 2023 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2023 | AP01 | Appointment of Charlie-Anne Harris as a director on 14 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Adam Beardsley as a director on 14 August 2023 | |
27 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 30 May 2023
|
|
26 Jun 2023 | MA | Memorandum and Articles of Association | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | AD01 | Registered office address changed from 9 Merus Court Meridian Business Park Leicester LE19 1RJ England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 13 June 2023 | |
23 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-23
|