Advanced company searchLink opens in new window

TECHSIL HOLDINGS LIMITED

Company number 06132081

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)
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
10 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
10 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
10 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
10 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
05 Oct 2022 AP01 Appointment of John Morrison as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
08 Sep 2022 AP01 Appointment of Mr Chris Dilley as a director on 1 September 2022
04 May 2022 TM01 Termination of appointment of Stuart Bell as a director on 30 April 2022
27 Apr 2022 MR04 Satisfaction of charge 061320810004 in full
14 Mar 2022 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
05 Jan 2022 AD01 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022
03 Dec 2021 AA Accounts for a small company made up to 31 July 2021
09 Sep 2021 SH08 Change of share class name or designation
09 Sep 2021 SH02 Sub-division of shares on 23 August 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 938
09 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shares held by the relevant shareholders be sub divided 23/08/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company into an interest free unsecured loan agreement 23/08/2021
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Property will be transferred as the holder in the company 24/08/2021
08 Sep 2021 SH10 Particulars of variation of rights attached to shares
02 Sep 2021 TM01 Termination of appointment of Paul David Hughes as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Chris Ivan Dilley as a director on 31 August 2021