Advanced company searchLink opens in new window

TECHTERM SOLUTIONS LIMITED

Company number 13334884

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)
01 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
01 May 2024 CH01 Director's details changed for Neal Richard Rainbow on 11 May 2023
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2024 AA Micro company accounts made up to 30 April 2022
24 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 CH01 Director's details changed for Neal Richard Rainbow on 11 May 2023
11 May 2023 AD01 Registered office address changed from 6 Burns Walk Thatcham Berkshire RG19 8FF England to 6 Browns Walk Thatcham Berkshire RG19 8FF on 11 May 2023
05 May 2023 DISS40 Compulsory strike-off action has been discontinued
04 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
04 May 2023 PSC04 Change of details for Neal Rainbow as a person with significant control on 17 March 2023
04 May 2023 CH01 Director's details changed for Neal Richard Rainbow on 17 March 2023
04 May 2023 AD01 Registered office address changed from 8 Tadley Hill Tadley Hill Tadley Hants RG26 3PL to 6 Burns Walk Thatcham Berkshire RG19 8FF on 4 May 2023
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CH01 Director's details changed for Neal Rainbow on 1 May 2022
31 Oct 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 8 Tadley Hill Tadley Hill Tadley Hants RG26 3PL on 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
31 Oct 2022 RT01 Administrative restoration application
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AD01 Registered office address changed from 8 Tunworth Court Tadley Hampshire RG26 3TT England to 35 Ballards Lane London N3 1XW on 2 June 2021
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 1