TECH DATA HOLDING LIMITED

10605876
MAPLEWOOD CROCKFORD LANE CHINEHAM PARK BASINGSTOKE RG24 8YB

Documents

Documents
Date Category Description Pages
17 Apr 2024 accounts Annual Accounts 10 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 20 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 21 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2022 officers Termination of appointment of director (Charles Dannewitz) 1 Buy now
01 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2021 officers Appointment of director (Mr. Stephen Dennis Philp) 2 Buy now
03 Sep 2021 officers Termination of appointment of director (Howard Tuffnail) 1 Buy now
18 Aug 2021 resolution Resolution 1 Buy now
11 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
11 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Aug 2021 insolvency Solvency Statement dated 09/08/21 1 Buy now
11 Aug 2021 resolution Resolution 1 Buy now
10 Aug 2021 capital Return of Allotment of shares 3 Buy now
02 Aug 2021 officers Termination of appointment of secretary (Philip James Auld) 1 Buy now
19 May 2021 accounts Annual Accounts 18 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 17 Buy now
30 Nov 2020 officers Termination of appointment of director (Svitlana Murray) 1 Buy now
24 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 accounts Annual Accounts 19 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
23 Jan 2019 capital Statement of capital (Section 108) 4 Buy now
23 Jan 2019 insolvency Solvency Statement dated 23/01/19 4 Buy now
23 Jan 2019 resolution Resolution 2 Buy now
07 Sep 2018 accounts Annual Accounts 19 Buy now
23 Aug 2018 officers Appointment of director (Ms Svitlana Murray) 2 Buy now
27 Jul 2018 officers Change of particulars for secretary (Mr Phil Auld) 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 officers Appointment of secretary (Mr Phil Auld) 2 Buy now
01 Mar 2018 officers Termination of appointment of secretary (Rachel Anne Ollis) 1 Buy now
15 Mar 2017 capital Return of Allotment of shares 8 Buy now
15 Mar 2017 capital Return of Allotment of shares 8 Buy now
02 Mar 2017 officers Appointment of director (Mr Howard Tuffnail) 3 Buy now
27 Feb 2017 officers Appointment of director (Samy Amsellem) 3 Buy now
17 Feb 2017 officers Appointment of director (Charles Dannewitz) 3 Buy now
16 Feb 2017 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 Feb 2017 incorporation Incorporation Company 22 Buy now