Advanced company searchLink opens in new window

TS TECH UK LTD

Company number 03720346

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)
30 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
08 Jul 2023 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 July 2022
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
13 Jul 2022 AD01 Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tenco Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 13 July 2022
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 LIQ01 Declaration of solvency
06 Apr 2022 AA Full accounts made up to 31 March 2021
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
10 Mar 2022 CH01 Director's details changed for Eiji Toba on 25 February 2022
10 Mar 2022 CH01 Director's details changed for Ryuichi Kanamori on 25 February 2022
10 Mar 2022 CH01 Director's details changed for Ryuichi Kanamori on 25 February 2022
24 Jan 2022 SH19 Statement of capital on 24 January 2022
  • GBP 100,000
24 Jan 2022 SH20 Statement by Directors
24 Jan 2022 CAP-SS Solvency Statement dated 21/01/22
24 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2021 AA Full accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Apr 2020 AP01 Appointment of Eiji Toba as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Hitoshi Yoshida as a director on 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
07 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB