(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 10th Jul 2021 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Jul 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Garden House Woodperry Road Beckley Oxford OX3 9UY England on Wed, 16th Feb 2022 to 34 Littleworth Road Benson Wallingford OX10 6LY
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Jul 2021 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Jul 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Kingsplay Close Calne SN11 0FJ England on Wed, 20th May 2020 to The Garden House Woodperry Road Beckley Oxford OX3 9UY
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Friars Cottage High Street Urchfont Devizes SN10 4QL England on Mon, 8th Jan 2018 to 6 Kingsplay Close Calne SN11 0FJ
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 41 st. Johns Street Devizes Wiltshire SN10 1BL England on Tue, 29th Nov 2016 to Friars Cottage High Street Urchfont Devizes SN10 4QL
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on Sat, 26th Mar 2016 to 41 st. Johns Street Devizes Wiltshire SN10 1BL
filed on: 26th, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Mar 2016
filed on: 26th, March 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed techdata (uk) LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 4th Jul 2015
filed on: 10th, September 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 12th Sep 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jul 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 1 GBP
capital
|
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, March 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Jul 2012
filed on: 22nd, March 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(18 pages)
|