Advanced company searchLink opens in new window

TECHLAW LIMITED

Company number 03413934

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from White Hart House High St Limpsfield Surrey RH8 0DT to C/O Clarkson Hyde Llp 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB on 27 August 2019
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Oct 2018 AP01 Appointment of Mr David Ranald Craig Robertson as a director on 26 October 2018
20 Aug 2018 CH03 Secretary's details changed for Mr David Ranald Craig Robertson on 20 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
10 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jan 2015 CH01 Director's details changed for Gillian Susan Robertson on 5 January 2015
16 Jan 2015 CH03 Secretary's details changed for Mr David Ranald Craig Robertson on 5 January 2015
13 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100