TECHLINK TRADING LTD
Status | ACTIVE |
Company No. | 09703769 |
Category | Private Limited Company |
Incorporated | 27 Jul 2015 |
Age | 8 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TECHLINK TRADING LTD is an active private limited company with number 09703769. It was incorporated 8 years, 10 months, 4 days ago, on 27 July 2015. The company address is 77 Francis Road 77 Francis Road, Birmingham, B16 8SP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Lucy Dsouza
Termination date: 2022-10-19
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change person director company with change date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-27
Officer name: Mr Ekwall Singh Tiwana
Documents
Change person director company with change date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nichola Lucy Dsouza
Change date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: 77 Francis Road Edgbaston Birmingham B16 8SP
Change date: 2019-05-15
Old address: 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-23
New address: 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH
Old address: 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH
Change date: 2017-08-23
Old address: 15 Highfield Road Edgbaston Birmingham West Midlands B15 3DU England
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Change person director company with change date
Date: 15 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eckwall Singh Tiwana
Change date: 2015-07-27
Documents
Some Companies
BAREHAM FAMILY COMPANY LIMITED
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10901983 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR HATCHES,SALISBURY,SP4 7BH
Number: | 10571504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARM LINCOLN ROAD,GRANTHAM,NG32 2PT
Number: | 07106458 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CYRIL STREET,NORTHAMPTON,NN1 5EJ
Number: | 10369901 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11948153 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILKINS KENNEDY MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN
Number: | 08372633 |
Status: | ACTIVE |
Category: | Private Limited Company |