Advanced company searchLink opens in new window

TECHAID FACILITIES LIMITED

Company number 01127239

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)
05 Feb 2020 CH01 Director's details changed for Mr Martin John Francis Gardener on 3 February 2020
05 Feb 2020 PSC04 Change of details for Mrs Julie Dawn Sinton as a person with significant control on 28 January 2020
05 Feb 2020 PSC04 Change of details for Mr Martin John Francis Gardener as a person with significant control on 28 January 2020
05 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
15 Jul 2019 MR04 Satisfaction of charge 49 in full
15 May 2019 MR04 Satisfaction of charge 53 in full
11 Apr 2019 AA Group of companies' accounts made up to 30 November 2018
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
20 Dec 2018 MR01 Registration of charge 011272390055, created on 13 December 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend/distribution approved 30/04/2018
25 Apr 2018 AA Group of companies' accounts made up to 30 November 2017
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
15 Jun 2017 AA Group of companies' accounts made up to 30 November 2016
03 Apr 2017 SH08 Change of share class name or designation
28 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delete memorandum now part of articles 17/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 CC04 Statement of company's objects
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
16 Nov 2016 CC01 Notice of Restriction on the Company's Articles
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2016 AA Group of companies' accounts made up to 30 November 2015
04 Feb 2016 AR01 Annual return made up to 28 January 2016
Statement of capital on 2016-02-04
  • GBP 10,100
03 Feb 2016 CH01 Director's details changed for Mr Martin John Francis Gardener on 27 January 2016
21 Jan 2016 AP01 Appointment of Mr Robin Francis Gardener as a director on 11 January 2016
25 Aug 2015 CH01 Director's details changed for Martin John Francis Gardener on 18 August 2015
14 Jul 2015 TM01 Termination of appointment of Brian Edward Francis Gardener as a director on 19 January 2015