- Company Overview for TECHEX LIMITED (01053218)
- Filing history for TECHEX LIMITED (01053218)
- People for TECHEX LIMITED (01053218)
- Charges for TECHEX LIMITED (01053218)
- More for TECHEX LIMITED (01053218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
22 Jan 2018 | AA | Audited abridged accounts made up to 31 May 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Richard Olof Bailey on 20 November 2017 | |
20 Nov 2017 | PSC05 | Change of details for Techex Europe Limited as a person with significant control on 20 November 2017 | |
20 Nov 2017 | CH03 | Secretary's details changed for Andrew Charles Bond on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 2 the Braccans London Road Bracknell Berkshire RG12 2XH to Greenwood House London Road Bracknell RG12 2AA on 20 November 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
01 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Jun 2016 | CH01 | Director's details changed for Richard Olof Bailey on 8 June 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Christopher Adrian Bailey as a director on 21 October 2015 | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
14 Oct 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
01 Oct 2013 | AA | Accounts for a small company made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Richard Olof Bailey on 12 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mr Christopher Adrian Bailey on 12 May 2012 | |
18 Oct 2011 | AD01 | Registered office address changed from Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP on 18 October 2011 | |
11 Oct 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
08 Sep 2011 | AP01 | Appointment of Richard Olof Bailey as a director | |
22 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders |