GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2022
filed on: 23rd, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, March 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Tuesday 29th December 2020, originally was Wednesday 30th December 2020.
filed on: 29th, December 2021
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed technirom LIMITEDcertificate issued on 07/12/21
filed on: 7th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
MR01 |
Registration of charge 066773910001, created on Saturday 7th August 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, April 2021
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Friday 5th July 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 13th May 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
|
capital |
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, March 2014
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 24th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 24th February 2014
|
capital |
|
AP01 |
New director appointment on Saturday 22nd February 2014.
filed on: 22nd, February 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 9th September 2013
filed on: 16th, December 2013
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th August 2013
filed on: 22nd, August 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd August 2013 from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
filed on: 22nd, August 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th August 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st August 2011 (was Saturday 31st December 2011).
filed on: 2nd, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th August 2011
filed on: 2nd, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th August 2010
filed on: 27th, August 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 29th, March 2010
|
accounts |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 15th, September 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 15th September 2009 - Annual return with full member list
filed on: 15th, September 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Friday 26th September 2008 Director appointed
filed on: 26th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 26th September 2008 Appointment terminated director
filed on: 26th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom
filed on: 16th, September 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2008
|
incorporation |
Free Download
(15 pages)
|