TECHYTOTS LTD
Status | ACTIVE |
Company No. | 11430440 |
Category | Private Limited Company |
Incorporated | 25 Jun 2018 |
Age | 5 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TECHYTOTS LTD is an active private limited company with number 11430440. It was incorporated 5 years, 11 months, 10 days ago, on 25 June 2018. The company address is 83 Marlow Drive 83 Marlow Drive, Sutton, SM3 9BD, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-05
Psc name: Sarah Hamilton
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Hamilton
Termination date: 2022-08-05
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change person director company with change date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mrs Sarah Hamilton
Documents
Change person director company with change date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Ms Julie Barber
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Gemma Murray
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 23 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-23
Psc name: Gemma Murray
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Hamilton
Appointment date: 2021-05-26
Documents
Notification of a person with significant control
Date: 07 Jun 2021
Action Date: 23 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-23
Psc name: Sarah Hamilton
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Old address: 131 Coleridge Avenue South Shields Tyne & Wear NE33 3HB United Kingdom
Change date: 2021-06-07
New address: 83 Marlow Drive Cheam Sutton SM3 9BD
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Barber
Appointment date: 2021-05-26
Documents
Notification of a person with significant control
Date: 07 Jun 2021
Action Date: 23 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Barber
Notification date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 11 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Some Companies
324 BATH ROAD,SLOUGH,SL1 6JA
Number: | 10273889 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 11793290 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHHATAK UPOZILA EDUCATION TRUST (UK) LTD
73 ELWOOD,HARLOW,CM17 9QL
Number: | 11680863 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 09811293 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LANGSTONE ROAD,DUDLEY,DY1 2NL
Number: | 09517448 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015338 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |