- Company Overview for TECH ELECTRONS LIMITED (10547822)
- Filing history for TECH ELECTRONS LIMITED (10547822)
- People for TECH ELECTRONS LIMITED (10547822)
- More for TECH ELECTRONS LIMITED (10547822)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Shaun Andrews as a director on 12 February 2023 | |
14 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Shaun Andrews as a director on 27 March 2022 | |
01 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
03 Jan 2020 | AD01 | Registered office address changed from Unit 5, Osprey House Unit 5, Osprey House Trinity Business Park London E4 8TD England to Osprey House Unit 5 Osprey House Unit 5 Trinity Park, Trinity Way London Chingford E4 8TD on 3 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 85 Station Street Bloxwich Walsall WS3 2PG England to Unit 5, Osprey House Unit 5, Osprey House Trinity Business Park London E4 8TD on 3 January 2020 | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from Flat 4, Wickliffe, 4 Lake Street Dudley West Midlands DY3 2AU England to 85 Station Street Bloxwich Walsall WS3 2PG on 29 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
07 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr Shaun Andrews on 28 January 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|