TECHS4EDUCATION LIMITED

07091418
ONECOM HOUSE 4400 PARKWAY WHITELEY WHITELEY FAREHAM PO15 7FJ

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2024 officers Termination of appointment of director (Richard William Evans) 1 Buy now
09 Mar 2024 resolution Resolution 1 Buy now
06 Mar 2024 incorporation Memorandum Articles 8 Buy now
06 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2024 officers Termination of appointment of director (Roger Alan Hak) 1 Buy now
01 Mar 2024 officers Termination of appointment of director (Peter Valentine Boucher) 1 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2024 officers Appointment of director (Mr Adam Fowler) 2 Buy now
01 Mar 2024 officers Appointment of director (Mr Christian James Foxton Craggs) 2 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2023 accounts Annual Accounts 17 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 officers Appointment of director (Mr Roger Alan Hak) 2 Buy now
06 Jan 2023 accounts Annual Accounts 17 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Richard William Evans) 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 officers Termination of appointment of director (Graham Edward Charles Ford) 1 Buy now
07 Dec 2021 accounts Annual Accounts 17 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 16 Buy now
18 Nov 2020 officers Termination of appointment of director (James Paul Phipps) 1 Buy now
12 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2020 officers Termination of appointment of director (Emma-Jane Jane Carter) 1 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 15 Buy now
17 Jul 2019 officers Change of particulars for director (Mr James Paul Phipps) 2 Buy now
27 Apr 2019 resolution Resolution 2 Buy now
15 Apr 2019 incorporation Memorandum Articles 23 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 resolution Resolution 3 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2018 mortgage Registration of a charge 57 Buy now
04 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 accounts Annual Accounts 3 Buy now
20 Jan 2018 officers Appointment of director (Mr Graham Edward Charles Ford) 2 Buy now
20 Jan 2018 officers Appointment of director (Mrs Emma-Jane Carter) 2 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2018 officers Termination of appointment of director (Lesley Ann Worthington) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (Steven Worthington) 1 Buy now
08 Jan 2018 officers Termination of appointment of secretary (Lesley Ann Worthington) 1 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 officers Appointment of director (Mr Richard William Evans) 2 Buy now
08 Jan 2018 officers Appointment of director (Mr James Paul Phipps) 2 Buy now
08 Jan 2018 officers Appointment of director (Mr Peter Valentine Boucher) 2 Buy now
13 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 accounts Annual Accounts 3 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 accounts Annual Accounts 4 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
05 Dec 2014 officers Change of particulars for director (Steven Worthington) 2 Buy now
05 Dec 2014 officers Change of particulars for secretary (Lesley Ann Worthington) 1 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 accounts Annual Accounts 5 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
08 May 2012 accounts Annual Accounts 4 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
03 Oct 2010 officers Appointment of director (Mrs Lesley Ann Worthington) 2 Buy now
01 Dec 2009 incorporation Incorporation Company 8 Buy now