UKBizDB.co.uk

TECHNOLOGY BOUTIQUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technology Boutique Limited. The company was founded 8 years ago and was given the registration number 09646623. The firm's registered office is in WINCHESTER. You can find them at Rothman Pantall & Co, Avebury House, Winchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TECHNOLOGY BOUTIQUE LIMITED
Company Number:09646623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Rothman Pantall & Co, Avebury House, Winchester, England, SO23 8BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rothman Pantall & Co, Avebury House, Winchester, England, SO23 8BN

Director18 June 2015Active

People with Significant Control

Mr Paul Coppin
Notified on:19 June 2016
Status:Active
Date of birth:January 1974
Nationality:English
Country of residence:England
Address:Rothman Pantall & Co, Avebury House, Winchester, England, SO23 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Change account reference date company previous extended.

Download
2017-10-21Gazette

Gazette filings brought up to date.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.