Advanced company searchLink opens in new window

TECHMEND LTD

Company number 10801769

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 PSC04 Change of details for Miss Mandy Julie Mitchell as a person with significant control on 23 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 AP01 Appointment of Miss Mandy Julie Mitchell as a director on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Scott James Thornton as a director on 15 December 2020
15 Dec 2020 PSC07 Cessation of Scott James Thornton as a person with significant control on 15 December 2020
15 Dec 2020 PSC01 Notification of Mandy Julie Mitchell as a person with significant control on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 127 Alderpits Road Birmingham B34 7JA on 15 December 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 PSC01 Notification of Scott James Thornton as a person with significant control on 15 May 2020
15 May 2020 AP01 Appointment of Mr Scott James Thornton as a director on 15 May 2020
15 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 15 May 2020
15 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 15 May 2020
15 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 15 May 2020
10 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 10 February 2020
21 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
05 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted