Advanced company searchLink opens in new window

TECHCODE LTD

Company number 09300766

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 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
16 Oct 2022 TM01 Termination of appointment of Maria Gavrilchik as a director on 16 October 2022
06 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 November 2021
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 November 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 30 November 2019
30 Sep 2019 AP01 Appointment of Mrs Maria Gavrilchik as a director on 30 September 2019
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 November 2018
16 Jan 2019 AD01 Registered office address changed from 27 Trimley Close Clacton-on-Sea Essex CO16 7AZ England to 27 Aylsham Lane Romford RM3 7YL on 16 January 2019
26 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 November 2017
03 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
02 Feb 2017 AA Micro company accounts made up to 30 November 2016
03 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
03 Jun 2016 CH01 Director's details changed for Mr Benas Norkus on 1 September 2015
19 Jan 2016 AD01 Registered office address changed from 6 Robinia Close Ilford Essex IG6 3AJ to 27 Trimley Close Clacton-on-Sea Essex CO16 7AZ on 19 January 2016
11 May 2015 CH01 Director's details changed for Mr Benas Norkus on 11 January 2015
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 CH01 Director's details changed for Mr Norkus Benas on 11 May 2015