Advanced company searchLink opens in new window

TECH HAUS LTD

Company number 12001357

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
09 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Jan 2023 AD01 Registered office address changed from Unit 1 111 Watling Gate 297 - 303 Edgware Road London NW9 6NB England to 22 Watford Road Wembley HA0 3EP on 28 January 2023
28 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
02 Aug 2022 CERTNM Company name changed moshi group LTD\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
01 Aug 2022 AD01 Registered office address changed from Unit 28 Lloyds Court North Tenth Street Milton Keynes MK9 3EL England to Unit 1 111 Watling Gate 297 - 303 Edgware Road London NW9 6NB on 1 August 2022
31 Jan 2022 AA Micro company accounts made up to 31 May 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
09 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from Unit 1, 111 Watling Gate 297 - 303 Edgware Road London NW9 6NB England to Unit 28 Lloyds Court North Tenth Street Milton Keynes MK9 3EL on 9 June 2021
10 Feb 2021 AA Micro company accounts made up to 31 May 2020
24 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
23 Mar 2020 PSC01 Notification of Patrick Muriuki as a person with significant control on 23 March 2020
23 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 23 March 2020
14 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1
31 Oct 2019 AD01 Registered office address changed from 28 Lloyds Court North Tenth Street Milton Keynes MK9 3EL England to Unit 1, 111 Watling Gate 297 - 303 Edgware Road London NW9 6NB on 31 October 2019
13 Sep 2019 AD01 Registered office address changed from Unit 28 Lloyds Court Milton Keynes Shopping Village Milton Keynes MK9 3EH United Kingdom to 28 Lloyds Court North Tenth Street Milton Keynes MK9 3EL on 13 September 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
28 May 2019 CH01 Director's details changed for Mr Patrick Muriuki on 28 May 2019
28 May 2019 AD01 Registered office address changed from 22 Chipperfield Close Milton Keynes MK13 0EP United Kingdom to Unit 28 Lloyds Court Milton Keynes Shopping Village Milton Keynes MK9 3EH on 28 May 2019