TECH THERAPY LTD

49 Station Road, Polegate, BN26 6EA, England
StatusACTIVE
Company No.07698318
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

TECH THERAPY LTD is an active private limited company with number 07698318. It was incorporated 12 years, 10 months, 28 days ago, on 08 July 2011. The company address is 49 Station Road, Polegate, BN26 6EA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mr Gareth Andrew Jones

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Andrew Jones

Change date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: 49 Station Road Polegate BN26 6EA

Old address: 5 Impact Hub Dingley Place London EC1V 8BR United Kingdom

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Otero Espinoza

Termination date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Old address: Impact Hub 5 Torrens Street London EC1V 1NQ England

Change date: 2017-06-05

New address: 5 Impact Hub Dingley Place London EC1V 8BR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Ms Sonia Otero Espinoza

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: 5 Impact Hub Torrens Street London EC1V 1NQ

Change date: 2016-07-14

New address: Impact Hub 5 Torrens Street London EC1V 1NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Gareth Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: Rivington House 82 Great Eastern Street London EC2A 3JF

Change date: 2014-01-07

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed get it started LTD\certificate issued on 28/09/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A COOLER SERVICE LTD

UNIT 6 COPTHORNE BUSINESS PARK DOWLANDS LANE,CRAWLEY,RH10 3HX

Number:09930569
Status:ACTIVE
Category:Private Limited Company

B J HUTCHINSON LIMITED

PAPERMILL HOUSE MOSTON, STANTON UPON HINE HEATH,UNITED KINGDOM,SY4 4LU

Number:06256092
Status:ACTIVE
Category:Private Limited Company

INSTINCT PR LTD

1ST FLOOR, SCRIPTOR COURT,LONDON,EC1R 3AD

Number:07647816
Status:ACTIVE
Category:Private Limited Company

J GORDON LTD

R & A HOUSE,BLACKBURN,AB21 0PS

Number:SC432059
Status:ACTIVE
Category:Private Limited Company

NETWORK SYSTEMS TRAINING (UK) LIMITED

83 BEECH AVENUE,NORTHUMBERLAND,NE23 6XS

Number:05098666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUERCUS ENTERTAINMENT LIMITED

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:07358840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source