TECH GROWTH FACTORY LTD
Status | ACTIVE |
Company No. | 11213729 |
Category | Private Limited Company |
Incorporated | 19 Feb 2018 |
Age | 6 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TECH GROWTH FACTORY LTD is an active private limited company with number 11213729. It was incorporated 6 years, 3 months, 10 days ago, on 19 February 2018. The company address is Drake House Drake House, Rudheath, CW9 7RA, Northwich, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 15 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Ann Gooch
Change date: 2023-10-16
Documents
Change person secretary company with change date
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Gooch
Change date: 2023-10-11
Documents
Change to a person with significant control
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-11
Psc name: Mitton Manor Limited
Documents
Change person director company with change date
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Ann Gooch
Change date: 2023-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
Old address: Rsm Uk Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BB England
New address: Drake House Gadbrook Park Rudheath Northwich CW9 7RA
Change date: 2023-10-11
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 14 Aug 2021
Action Date: 22 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-22
Psc name: Elizabeth Ann Gooch
Documents
Notification of a person with significant control
Date: 14 Aug 2021
Action Date: 22 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-22
Psc name: Mitton Manor Limited
Documents
Change person secretary company with change date
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Gooch
Change date: 2021-08-03
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Ann Gooch
Change date: 2021-08-03
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Old address: Mitton Manor Mitton Penkridge Stafford Staffs ST19 5QW United Kingdom
Change date: 2021-06-18
New address: Rsm Uk Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BB
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Some Companies
AURAGRAND PROPERTY MANAGEMENT LIMITED
2 THE MEWS,LONDON,N12 8AJ
Number: | 04412344 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
110 WILBRAHAM ROAD,MANCHESTER,M14 7DR
Number: | 11510143 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIDE OPEN CROFT,MONTROSE,DD10 0DS
Number: | SC531136 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 10702907 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LAVENDER ROAD,LEICESTER,LE3 1AL
Number: | 11650935 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOWERS GALORE AND MORE... LIMITED
AVALAND HOUSE 110,HEMEL HEMPSTEAD,HP3 9SD
Number: | 05411453 |
Status: | ACTIVE |
Category: | Private Limited Company |