Advanced company searchLink opens in new window

TECHSTART NI HOLDINGS LIMITED

Company number SC479970

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)
27 Feb 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
18 Jan 2024 AA Accounts for a small company made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
25 Jan 2023 AA Accounts for a small company made up to 30 April 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
16 May 2022 AD01 Registered office address changed from 112 George Street Edinburgh EH2 4LH Scotland to C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court 20 Castle Terrance Edinburgh EH1 2EN on 16 May 2022
07 Jan 2022 AA Accounts for a small company made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
12 Apr 2021 AA Accounts for a small company made up to 30 April 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
14 Jan 2020 AA Accounts for a small company made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
11 Jan 2019 AA Accounts for a small company made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
12 Jun 2018 PSC02 Notification of Techstart Ventures Llp as a person with significant control on 20 March 2018
12 Jun 2018 PSC07 Cessation of Pentech Ventures Llp as a person with significant control on 20 March 2018
11 Apr 2018 AA01 Current accounting period shortened from 31 May 2018 to 30 April 2018
21 Mar 2018 AP01 Appointment of Mr James Robert John Andrews as a director on 20 March 2018
21 Mar 2018 AP01 Appointment of Mr Henry Richard Ernest Wilson as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Alexander Wilson Mckinnon as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Edward Anderson as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Marc Frans Julia Moens as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Craig Brian Anderson as a director on 20 March 2018
19 Feb 2018 AA Full accounts made up to 31 May 2017
23 Jun 2017 AD01 Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on 23 June 2017