- Company Overview for TECHALIGN LTD (10693056)
- Filing history for TECHALIGN LTD (10693056)
- People for TECHALIGN LTD (10693056)
- More for TECHALIGN LTD (10693056)
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 |