Advanced company searchLink opens in new window

TECH J CONSULTING LTD

Company number 08602677

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)
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
14 Jan 2023 AA Micro company accounts made up to 31 July 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Sep 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 31 July 2018
14 Jan 2019 AD01 Registered office address changed from 2 Parsonage Road North Mymms Hatfield Hertfordshire AL9 7LZ to 61 Peplins Way Brookmans Park Hertfordshire AL9 7UR on 14 January 2019
17 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
12 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
18 Jul 2013 CH01 Director's details changed for Jilan Patel on 18 July 2013
18 Jul 2013 AD01 Registered office address changed from 2 Parsonage Road, Welham Green North Mymms Hatfield Hertfordshire AL9 7LZ England on 18 July 2013
18 Jul 2013 AD01 Registered office address changed from 2 Parsonage Road Welham Green Hertfordshire AL9 7LZ England on 18 July 2013