Advanced company searchLink opens in new window

TECH 21 LICENSING LIMITED

Company number 05908444

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)
27 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
20 Jun 2023 MR01 Registration of charge 059084440005, created on 15 June 2023
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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