Advanced company searchLink opens in new window

8 TECHNICAL CONSULTANCY LTD

Company number 09180286

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Micro company accounts made up to 31 August 2020
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
06 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
25 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
11 May 2020 PSC01 Notification of Khalil Ahmed as a person with significant control on 1 April 2020
11 May 2020 TM01 Termination of appointment of Sarinah Ahmed as a director on 1 April 2020
10 May 2020 TM01 Termination of appointment of Oxford Technologies Ltd as a director on 15 April 2020
10 May 2020 AP01 Appointment of Mr Khalil Ahmed as a director on 1 April 2020
10 May 2020 PSC07 Cessation of Sarinah Ahmed as a person with significant control on 1 April 2020
20 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
24 Oct 2019 AP02 Appointment of Oxford Technologies Ltd as a director on 17 October 2019
07 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with no updates
24 Oct 2016 AA Micro company accounts made up to 31 August 2016
26 Sep 2016 CH01 Director's details changed for Ms Sarinah Ahmed on 26 September 2016
26 Sep 2016 AD01 Registered office address changed from C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR to 3rd Floor 86-90 Paul Street London EC2A 4NE on 26 September 2016
08 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates