TECHSOL GROUP LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-03-14 View Report
Confirmation statement. Statement with updates. 2023-03-03 View Report
Officers. Officer name: Mrs Katherine Michelle Williams. Appointment date: 2023-02-23. 2023-02-27 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Nicholas James Williams. 2023-02-27 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Thomas Roger Widdows. 2023-02-27 View Report
Confirmation statement. Statement with updates. 2022-11-01 View Report
Officers. Termination date: 2022-04-17. Officer name: David Nicholas Owen Williams. 2022-05-24 View Report
Accounts. Accounts type total exemption full. 2022-05-19 View Report
Persons with significant control. Psc name: Mr David Nicholas Owen Williams. Change date: 2022-02-28. 2022-04-29 View Report
Persons with significant control. Psc name: David Nicholas Owen Williams. Cessation date: 2016-10-24. 2022-04-28 View Report
Capital. Capital allotment shares. 2022-04-26 View Report
Incorporation. Memorandum articles. 2022-04-26 View Report
Resolution. Description: Resolutions. 2022-04-26 View Report
Capital. Capital allotment shares. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type total exemption full. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Persons with significant control. Psc name: David Nicholas Owen Williams. Notification date: 2016-10-24. 2017-11-06 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Resolution. Description: Resolutions. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type total exemption small. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Accounts. Accounts type total exemption small. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Address. Change date: 2011-09-16. Old address: C/O Resource Limited Wentloog Corporate Park Wentloog Cardiff CF3 8ER. 2011-09-16 View Report
Capital. Capital allotment shares. 2011-07-15 View Report
Resolution. Description: Resolutions. 2011-07-15 View Report
Resolution. Description: Resolutions. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-07-06 View Report
Officers. Officer name: Gavin Morgan. 2010-07-05 View Report
Accounts. Accounts type total exemption small. 2010-06-23 View Report
Change of name. Description: Company name changed alisura LIMITED\certificate issued on 31/03/10. 2010-03-31 View Report
Change of name. Change of name notice. 2010-03-03 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report