Advanced company searchLink opens in new window

TECHEX LIMITED

Company number 01053218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 457,000
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
  • GBP 457,000
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
  • GBP 457,000
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