Advanced company searchLink opens in new window

TECHMOTHERS LIMITED

Company number 10333772

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)
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
11 Aug 2023 CH01 Director's details changed for Professor Sue Black on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Ms Nadira Hussain on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Mr Nicholas John Creswell on 11 August 2023
11 Aug 2023 AD01 Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 11 August 2023
05 Jun 2023 CH01 Director's details changed for Professor Sue Black on 31 May 2023
05 Jun 2023 CH01 Director's details changed for Ms Nadira Hussain on 31 May 2023
05 Jun 2023 CH01 Director's details changed for Mr Nicholas John Creswell on 31 May 2023
25 May 2023 AA Total exemption full accounts made up to 30 August 2022
26 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 August 2021
27 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
11 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
11 Oct 2021 TM01 Termination of appointment of Ekaterina Platonova as a director on 11 October 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
10 Jul 2020 CH01 Director's details changed for Ms Kate Platonova on 9 July 2020
10 Jul 2020 TM01 Termination of appointment of Lauren Rachael Allison as a director on 9 July 2020
10 Jul 2020 TM01 Termination of appointment of Carrie-Anne Adams as a director on 9 July 2020
24 Jun 2020 AD01 Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ England to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 24 June 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 May 2020 TM01 Termination of appointment of Ekatarina Platonova as a director on 31 March 2020
04 May 2020 CH01 Director's details changed for Ms Kate Platanova on 14 April 2020