- Company Overview for TECH 21 LICENSING LIMITED (05908444)
- Filing history for TECH 21 LICENSING LIMITED (05908444)
- People for TECH 21 LICENSING LIMITED (05908444)
- Charges for TECH 21 LICENSING LIMITED (05908444)
- More for TECH 21 LICENSING LIMITED (05908444)
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) |
---|---|---|---|
27 Apr 2023 | MR04 | Satisfaction of charge 059084440003 in full | |
22 Nov 2022 | MR04 | Satisfaction of charge 059084440004 in full | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
17 Oct 2022 | MR01 | Registration of charge 059084440004, created on 13 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Unit 6, Firmdale Village, New Horizons Court Ryan Drive Brentford TW8 9ZB on 4 October 2022 | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 Jul 2021 | AD01 | Registered office address changed from Thames House 5 Church Street Twickenham TW1 3NJ England to Parkshot House 5 Kew Road Richmond TW9 2PR on 26 July 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from Syds Quay Eel Pie Island Twickenham TW1 3DY to Thames House 5 Church Street Twickenham TW1 3NJ on 15 July 2020 | |
14 Oct 2019 | MA | Memorandum and Articles of Association | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | MR01 | Registration of charge 059084440003, created on 30 September 2019 | |
25 Sep 2019 | MR04 | Satisfaction of charge 059084440001 in full | |
25 Sep 2019 | MR04 | Satisfaction of charge 059084440002 in full | |
05 Aug 2019 | TM02 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Peter Vernon Charles Cass as a director on 5 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates |