Advanced company searchLink opens in new window

TECHNICAL ASPECT LTD

Company number 05389744

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
09 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 2 May 2020 with updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Hadi Niazikhatounabad as a director on 31 March 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-31
31 Mar 2019 PSC01 Notification of James Baron Green as a person with significant control on 31 March 2019
31 Mar 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 22 Coates Road Elstree Borehamwood WD6 3DS on 31 March 2019
31 Mar 2019 PSC07 Cessation of Hadi Niazikhatounabad as a person with significant control on 31 March 2019
31 Mar 2019 AP01 Appointment of Mr James Baron Green as a director on 31 March 2019
02 May 2018 AA Accounts for a dormant company made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
08 Nov 2017 PSC04 Change of details for Mr Hadi Niazikhatounabad as a person with significant control on 7 November 2017
07 Nov 2017 PSC04 Change of details for Mr Hadi Niazikhatounabad as a person with significant control on 7 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Hadi Niazikhatounabad on 7 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Hadi Niazikhatounabad on 7 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Hadi Niazikhatounabad on 7 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Hadi Niazikhatounabad on 7 November 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
02 May 2017 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 2 May 2017
02 May 2017 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 2 May 2017