Advanced company searchLink opens in new window

TECH 21 UK LIMITED

Company number 05630013

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 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
31 Oct 2023 AA Full accounts made up to 31 May 2022
20 Jun 2023 MR01 Registration of charge 056300130010, created on 15 June 2023
05 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
22 Nov 2022 MR04 Satisfaction of charge 056300130006 in full
07 Nov 2022 MR01 Registration of charge 056300130009, created on 31 October 2022
17 Oct 2022 MR01 Registration of charge 056300130008, created on 13 October 2022
03 Oct 2022 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Unit 6 Unit 6, Firmdale Village, New Horizons Court, Ryan Drive, Brentford TW8 9ZB on 3 October 2022
10 May 2022 MR04 Satisfaction of charge 056300130007 in full
02 Mar 2022 AA Full accounts made up to 31 May 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 May 2020
26 Jul 2021 AD01 Registered office address changed from Thames House 5 Church Street Twickenham TW1 3NJ England to Parkshot House 5 Kew Road Richmond TW9 2PR on 26 July 2021
27 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
21 Aug 2020 AA Full accounts made up to 31 May 2019
15 Jul 2020 AD01 Registered office address changed from 5 Church Street 5 Church Street Twickenham TW1 3NJ England to Thames House 5 Church Street Twickenham TW1 3NJ on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from Syds Quay Eel Pie Island Twickenham TW1 3DY to 5 Church Street 5 Church Street Twickenham TW1 3NJ on 15 July 2020
24 Dec 2019 MR01 Registration of charge 056300130007, created on 20 December 2019
16 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
14 Oct 2019 MA Memorandum and Articles of Association
14 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2019 MR01 Registration of charge 056300130006, created on 30 September 2019
25 Sep 2019 MR04 Satisfaction of charge 4 in full
25 Sep 2019 MR04 Satisfaction of charge 2 in full
05 Aug 2019 TM02 Termination of appointment of Peter Vernon Charles Cass as a secretary on 31 July 2019