TECHSTART NI GP 3 LIMITED

C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, Edinburgh, EH1 2EN, Scotland
StatusACTIVE
Company No.SC479979
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age10 years, 29 days
JurisdictionScotland

SUMMARY

TECHSTART NI GP 3 LIMITED is an active private limited company with number SC479979. It was incorporated 10 years, 29 days ago, on 12 June 2014. The company address is C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, Edinburgh, EH1 2EN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: 112 George Street Edinburgh EH2 4LH Scotland

New address: C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court 20 Castle Terrance Edinburgh EH1 2EN

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Apr 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert John Andrews

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Frans Julia Moens

Termination date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson Mckinnon

Termination date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Brian Anderson

Termination date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Anderson

Termination date: 2018-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 39 Melville Street Edinburgh EH3 7JF

New address: 112 George Street Edinburgh EH2 4LH

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed techstart NI uu equity gp LIMITED\certificate issued on 19/06/14

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 VICARAGE HILL MANAGEMENT COMPANY LIMITED

4 VICARAGE HILL,DARTMOUTH,TQ6 9EW

Number:08713760
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D J THOMAS (HORNCASTLE) LIMITED

THE LIMES, WATERY LANE,HORNCASTLE,LN9 5PZ

Number:09288890
Status:ACTIVE
Category:Private Limited Company

DAN MATTHEWS PHOTOGRAPHY LTD

22 GREAT AUGER STREET,HARLOW,CM17 9HW

Number:08467345
Status:ACTIVE
Category:Private Limited Company

H W FISHER LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:07990548
Status:ACTIVE
Category:Private Limited Company

REINA OLGA LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:09261370
Status:ACTIVE
Category:Private Limited Company

THE CATTO GALLERY LIMITED

CBW LLP - FLOOR 3,LONDON,E1 8NN

Number:06814202
Status:ACTIVE
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