Advanced company searchLink opens in new window

TECHALIGN LTD

Company number 10693056

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 PSC01 Notification of Sarah Hutchinson as a person with significant control on 1 November 2023
11 Apr 2024 TM01 Termination of appointment of Christopher Adam Hutchinson as a director on 31 December 2023
11 Apr 2024 PSC07 Cessation of Chris Hutchinson as a person with significant control on 1 November 2023
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 AP01 Appointment of Miss Sarah Hutchinson as a director on 1 November 2023
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
10 Mar 2023 CH03 Secretary's details changed for Beverley Hutchinson on 10 March 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 AD01 Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 68 Kershaw Lane Audenshaw Manchester M34 5XS England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 15 September 2022
11 Aug 2022 AD01 Registered office address changed from 1a Mossley Hall Stamford Road Mossley Ashton-Under-Lyne OL5 0BA England to 68 Kershaw Lane Audenshaw Manchester M34 5XS on 11 August 2022
21 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 AD01 Registered office address changed from Ashton Old Baths Chester Square Ashton-Under-Lyne OL6 7TW England to 1a Mossley Hall Stamford Road Mossley Ashton-Under-Lyne OL5 0BA on 10 September 2020
20 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from Suite 205, Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7TW England to Ashton Old Baths Chester Square Ashton-Under-Lyne OL6 7TW on 24 April 2019
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
10 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
19 Dec 2017 SH02 Sub-division of shares on 1 November 2017