- Company Overview for PROJECT TECHCON MIDCO LIMITED (14801329)
- Filing history for PROJECT TECHCON MIDCO LIMITED (14801329)
- People for PROJECT TECHCON MIDCO LIMITED (14801329)
- Charges for PROJECT TECHCON MIDCO LIMITED (14801329)
- More for PROJECT TECHCON MIDCO LIMITED (14801329)
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) |
---|---|---|---|
22 Nov 2024 | TM01 | Termination of appointment of Sheila Jane Bryant as a director on 14 November 2024 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
12 Feb 2024 | TM01 | Termination of appointment of David Mathew Rolfe as a director on 30 January 2024 | |
17 May 2023 | AP01 | Appointment of Mr Geoffrey Leslie Neville as a director on 21 April 2023 | |
04 May 2023 | AD01 | Registered office address changed from One Forbury Square the Forbury Reading RG1 3EB United Kingdom to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 4 May 2023 | |
04 May 2023 | AP01 | Appointment of Mrs Sheila Jane Bryant as a director on 21 April 2023 | |
04 May 2023 | AP01 | Appointment of Mr Peter John Smyth as a director on 21 April 2023 | |
03 May 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 December 2023 | |
26 Apr 2023 | MR01 | Registration of charge 148013290001, created on 21 April 2023 | |
14 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-14
|