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)
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
02 Sep 2021 AP03 Appointment of John Morrison as a secretary on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Stuart Bell as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr David Stuart Goode as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Ms Barbara Gibbes as a director on 31 August 2021
02 Sep 2021 AD01 Registered office address changed from 34 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN to 12 Charterhouse Square London EC1M 6AX on 2 September 2021
26 Aug 2021 PSC02 Notification of Techsil Group Holdings Limited as a person with significant control on 25 August 2021
26 Aug 2021 PSC07 Cessation of Parga Limited as a person with significant control on 25 August 2021
26 Aug 2021 PSC02 Notification of Parga Limited as a person with significant control on 23 August 2021
26 Aug 2021 PSC07 Cessation of Paul David Hughes as a person with significant control on 23 August 2021
29 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
13 Jan 2021 MR04 Satisfaction of charge 061320810005 in full
14 Oct 2020 AA Accounts for a small company made up to 31 July 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
27 Nov 2019 AA Accounts for a small company made up to 31 July 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 838
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
20 Nov 2018 AA Accounts for a small company made up to 31 July 2018
04 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 177,175 & 180 01/06/2018
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 July 2017