Advanced company searchLink opens in new window

TECH TRADE 10 LTD

Company number 11729258

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 December 2019
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 16 December 2020 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AP01 Appointment of Mr Ernest Arthur as a director on 16 March 2021
30 Mar 2021 TM01 Termination of appointment of Roz Hussain as a director on 16 March 2021
30 Mar 2021 PSC01 Notification of Ernest Arthur as a person with significant control on 16 March 2021
30 Mar 2021 AD01 Registered office address changed from 19 Queensway London W2 4QJ United Kingdom to 166 Uxbridge Road London W12 8AA on 30 March 2021
30 Mar 2021 PSC07 Cessation of Roz Hussain as a person with significant control on 16 March 2021
04 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2020 TM01 Termination of appointment of Abir Faraj as a director on 20 August 2020
03 Sep 2020 PSC01 Notification of Roz Hussain as a person with significant control on 20 August 2020
03 Sep 2020 AP01 Appointment of Miss Roz Hussain as a director on 20 August 2020
03 Sep 2020 PSC07 Cessation of Abir Faraj as a person with significant control on 20 August 2020
03 Sep 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted