TECHLIVE INTERNATIONAL LIMITED

02375877
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 11 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 11 Buy now
25 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 officers Appointment of director (Mrs Zoe Christine Worrall) 2 Buy now
31 Mar 2022 officers Termination of appointment of director (Robert Charles Wickings) 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Hugo Duncan Thomas Torquil Mackenzie Smith) 1 Buy now
31 Mar 2022 officers Termination of appointment of director (David Jason Fogelman) 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Paul William Dellow) 1 Buy now
25 Feb 2022 accounts Annual Accounts 11 Buy now
19 Jan 2022 mortgage Registration of a charge 18 Buy now
08 Jun 2021 accounts Annual Accounts 9 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Timothy Andrew Worrall) 2 Buy now
06 Feb 2020 accounts Annual Accounts 9 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 10 Buy now
03 Oct 2018 mortgage Registration of a charge 8 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 officers Appointment of director (Mr Hugo Duncan Thomas Torquil Mackenzie Smith) 2 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Dec 2017 officers Appointment of director (Mr Robert Charles Wickings) 3 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2017 officers Termination of appointment of director (David Chalk) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr David Jason Fogelman) 3 Buy now
14 Dec 2017 officers Termination of appointment of secretary (Zoe Christine Worrall) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr Paul William Dellow) 3 Buy now
11 Aug 2017 accounts Annual Accounts 12 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2016 accounts Annual Accounts 9 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
19 May 2014 annual-return Annual Return 6 Buy now
14 Aug 2013 accounts Annual Accounts 8 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 officers Termination of appointment of director (John Vernon) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (John Vernon) 1 Buy now
30 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2012 accounts Annual Accounts 7 Buy now
03 Jul 2012 officers Appointment of director (Timothy Andrew Worrall) 2 Buy now
03 Jul 2012 officers Appointment of secretary (Zoe Christine Worrall) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (David Fisher) 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Christopher Marden) 1 Buy now
02 May 2012 annual-return Annual Return 7 Buy now
27 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 accounts Annual Accounts 8 Buy now
02 Jun 2011 annual-return Annual Return 7 Buy now
10 Feb 2011 officers Appointment of secretary (Mr John Vernon) 1 Buy now
10 Feb 2011 officers Termination of appointment of secretary (Manningtons Ltd) 1 Buy now
15 Sep 2010 accounts Annual Accounts 8 Buy now
16 Aug 2010 officers Termination of appointment of secretary (David Hughes) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (David Hughes) 2 Buy now
16 Aug 2010 officers Appointment of corporate secretary (Manningtons Ltd) 3 Buy now
10 Jun 2010 annual-return Annual Return 7 Buy now
18 Jun 2009 accounts Annual Accounts 8 Buy now
03 Jun 2009 officers Director's change of particulars / christopher marden / 03/06/2009 1 Buy now
03 Jun 2009 officers Director's change of particulars / david chalk / 03/06/2009 2 Buy now
03 Jun 2009 officers Director appointed david hughes 2 Buy now
29 May 2009 officers Appointment terminated director jill fisher 1 Buy now
29 May 2009 officers Director appointed christopher reginald marden 2 Buy now
28 Apr 2009 annual-return Return made up to 25/04/09; full list of members 5 Buy now
12 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2008 accounts Annual Accounts 8 Buy now
13 May 2008 annual-return Return made up to 25/04/08; full list of members 5 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from courier house longfield road tunbridge wells kent TN2 3EY 1 Buy now
15 Oct 2007 accounts Annual Accounts 8 Buy now
30 May 2007 annual-return Return made up to 25/04/07; full list of members 3 Buy now
07 Aug 2006 accounts Annual Accounts 8 Buy now
09 Jun 2006 annual-return Return made up to 25/04/06; full list of members 3 Buy now
26 Jul 2005 accounts Annual Accounts 8 Buy now
04 May 2005 annual-return Return made up to 25/04/05; full list of members 9 Buy now
20 May 2004 accounts Annual Accounts 8 Buy now
04 May 2004 annual-return Return made up to 25/04/04; full list of members 9 Buy now
21 Nov 2003 annual-return Return made up to 25/04/03; full list of members 9 Buy now
28 May 2003 accounts Annual Accounts 8 Buy now
05 Nov 2002 accounts Annual Accounts 7 Buy now
20 Aug 2002 officers New secretary appointed 2 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
26 Jul 2002 mortgage Particulars of mortgage/charge 11 Buy now
26 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now
04 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Apr 2002 annual-return Return made up to 25/04/02; full list of members 8 Buy now
15 Oct 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
22 Jun 2001 annual-return Return made up to 25/04/01; full list of members 8 Buy now
04 May 2001 accounts Annual Accounts 7 Buy now
18 May 2000 annual-return Return made up to 25/04/00; full list of members 8 Buy now