Technology Contracts And Commercial Limited, Whitefeild
Technology Contracts and Commercial Limited is a private limited company. Situated at Leonard Curtis House, Elms Square Bury New Road, Whitefeild M45 7TA, the aforementioned 6 years old enterprise was incorporated on 2017-11-21 and is classified as "information technology consultancy activities" (SIC: 62020). 2 directors can be found in this firm: Ann M. (appointed on 01 October 2018), Keith M. (appointed on 21 November 2017).
About
Name: Technology Contracts And Commercial Limited
Number: 11073382
Incorporation date: 2017-11-21
End of financial year: 31 July
Address:
Leonard Curtis House
Elms Square Bury New Road
Whitefeild
M45 7TA
SIC code:
62020 - Information technology consultancy activities
Company staff
People with significant control
Ann M.
15 October 2018
Nature of control:
25-50% voting rights
25-50% shares
Keith M.
21 November 2017
Nature of control:
75,01-100% shares
The due date for Technology Contracts and Commercial Limited confirmation statement filing is 2021-11-28. The most current confirmation statement was submitted on 2020-11-14. The deadline for the next statutory accounts filing is 30 April 2023. Last accounts filing was sent for the time period up until 31 July 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2023
| gazette
Free Download
(1 page)
AD01
Change of registered address from 4 Merriemont Drive Barnt Green Birmingham B45 8QZ United Kingdom on 15th September 2021 to Leonard Curtis House Elms Square Bury New Road Whitefeild Gretaer Manchester M45 7TA
filed on: 15th, September 2021
| address
Free Download
(2 pages)
AA
Micro company accounts made up to 31st July 2021
filed on: 31st, August 2021
| accounts
Free Download
(4 pages)
AA01
Previous accounting period shortened to 31st July 2021
filed on: 12th, August 2021
| accounts
Free Download
(1 page)
AA
Micro company accounts made up to 30th November 2020
filed on: 4th, February 2021
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 14th November 2020
filed on: 17th, November 2020
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th November 2019
filed on: 27th, May 2020
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 14th November 2019
filed on: 24th, November 2019
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th November 2018
filed on: 19th, May 2019
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 14th November 2018
filed on: 14th, November 2018
| confirmation statement
Free Download
(4 pages)
AP01
New director was appointed on 1st October 2018
filed on: 14th, November 2018
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 15th October 2018
filed on: 15th, October 2018
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 4 Merriemont Drive Barnt Green Birmingham B45 8QZ England on 12th April 2018 to 4 Merriemont Drive Barnt Green Birmingham B45 8QZ
filed on: 12th, April 2018
| address
Free Download
(2 pages)
AD01
Change of registered address from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom on 9th April 2018 to 4 Merriemont Drive Barnt Green Birmingham B45 8QZ
filed on: 9th, April 2018
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 21st, November 2017
| incorporation