- Company Overview for TECH HEALTH EUROPE LIMITED (07963317)
- Filing history for TECH HEALTH EUROPE LIMITED (07963317)
- People for TECH HEALTH EUROPE LIMITED (07963317)
- More for TECH HEALTH EUROPE LIMITED (07963317)
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) |
---|---|---|---|
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2023 | TM01 | Termination of appointment of Javed Akhter Raja as a director on 13 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Feb 2021 | AP01 | Appointment of Mr Stuart Wayne Twist as a director on 1 December 2020 | |
12 Nov 2020 | PSC04 | Change of details for Mr Javed Akhter Raja as a person with significant control on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
28 Feb 2018 | PSC04 | Change of details for Mr Javed Akhtaer Raja as a person with significant control on 28 February 2018 | |
29 Nov 2017 | AAMD | Amended total exemption full accounts made up to 29 February 2016 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS to Unit 3, 116 Broughton Lane Salford M7 1UF on 19 June 2017 |