THE TECH SURGERY (NORTH EAST) LTD

28 Westoe Road, South Shields, NE33 4NA, England
StatusACTIVE
Company No.11480656
CategoryPrivate Limited Company
Incorporated24 Jul 2018
Age5 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE TECH SURGERY (NORTH EAST) LTD is an active private limited company with number 11480656. It was incorporated 5 years, 10 months, 26 days ago, on 24 July 2018. The company address is 28 Westoe Road, South Shields, NE33 4NA, 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

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

New address: 28 Westoe Road South Shields NE33 4NA

Change date: 2022-10-18

Old address: 18 May Street South Shields NE33 3AJ England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-15

Officer name: Jack Andrew Chater

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 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

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Old address: 18 May Street South Shields NE33 3AJ England

Change date: 2021-08-13

New address: 18 May Street South Shields NE33 3AJ

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Fleming

Change date: 2021-08-11

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-11

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Andrew Chater

Appointment date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 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: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 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 micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 18 May Street South Shields NE33 3AJ

Old address: 26 Baring Street South Shields NE33 2DR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mr Robert Fleming

Documents

View document PDF

Incorporation company

Date: 24 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

03286113 LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:03286113
Status:LIQUIDATION
Category:Private Limited Company

AL-NOOR FOUNDATION LIMITED

NEWTON INDUSTRIAL ESTATE,ROMFORD,RM6 5SD

Number:03303521
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AYEDA LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:08151284
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA185 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09456971
Status:LIQUIDATION
Category:Private Limited Company

DIGITAL MANAGEMENT LONDON LTD

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:08422011
Status:ACTIVE
Category:Private Limited Company

PAPADOMS BRICK LANE LIMITED

6TH FLOOR,LONDON,NW1 6NW

Number:06002961
Status:LIQUIDATION
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