Advanced company searchLink opens in new window

TECHSTAR RETAIL LTD

Company number SC460080

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)
31 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2024 AA Micro company accounts made up to 31 December 2023
06 Jan 2024 AD01 Registered office address changed from Unit 2 Callendar Riggs Falkirk FK1 1UZ Scotland to C/O Goodman Accountants 22 Milnpark Street Kinning Park Glasgow G41 1BB on 6 January 2024
26 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
26 Nov 2023 AA Micro company accounts made up to 31 December 2022
17 Nov 2023 AD01 Registered office address changed from 52 Maryhill Road Glasgow G20 7QB Scotland to Unit 2 Callendar Riggs Falkirk FK1 1UZ on 17 November 2023
09 Jan 2023 AD01 Registered office address changed from 50 Cleveland Street Glasgow G3 7AD Scotland to 52 Maryhill Road Glasgow G20 7QB on 9 January 2023
08 Jan 2023 CS01 Confirmation statement made on 25 September 2022 with no updates
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2020 AD01 Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 50 Cleveland Street Glasgow G3 7AD on 9 December 2020
23 Nov 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 PSC07 Cessation of Abubakr Malik as a person with significant control on 26 September 2019
09 Oct 2020 PSC01 Notification of Abubakr Malik as a person with significant control on 26 September 2019
09 Oct 2020 PSC07 Cessation of Abubakr Malik as a person with significant control on 26 September 2019
09 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
09 Oct 2020 PSC01 Notification of Abubakr Malik as a person with significant control on 26 September 2019
10 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
29 Jul 2019 AAMD Amended total exemption full accounts made up to 30 September 2018