Advanced company searchLink opens in new window

TECHNICON DESIGN LIMITED

Company number 01392917

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)
03 Dec 2019 PSC01 Notification of Joseph Serruya as a person with significant control on 2 December 2019
03 Dec 2019 PSC07 Cessation of The Rialto Consultancy Limited as a person with significant control on 2 December 2019
30 Jul 2019 AA Full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
08 Jan 2018 PSC04 Change of details for Mr Gerard Ghrenassia as a person with significant control on 8 January 2018
08 Jan 2018 PSC02 Notification of The Rialto Consultancy Limited as a person with significant control on 8 January 2018
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 50,004
22 Sep 2017 PSC01 Notification of Gerard Ghrenassia as a person with significant control on 26 July 2017
22 Sep 2017 PSC07 Cessation of David Shall as a person with significant control on 26 July 2017
03 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
31 Jul 2017 TM01 Termination of appointment of Michael Charles Shall as a director on 27 July 2017
31 Jul 2017 TM01 Termination of appointment of David Shall as a director on 27 July 2017
31 Jul 2017 TM01 Termination of appointment of Simmond Goldblum as a director on 27 July 2017
31 Jul 2017 TM01 Termination of appointment of Lindsay Goldblum as a director on 27 July 2017
31 Jul 2017 AP01 Appointment of Mr Laurent Germain as a director on 27 July 2017
14 Jul 2017 MR04 Satisfaction of charge 2 in full
20 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
18 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,002
20 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,002
06 Dec 2014 AP01 Appointment of Mr Simmond Goldblum as a director on 1 July 2014
06 Dec 2014 AP01 Appointment of Mrs Lindsay Goldblum as a director on 1 July 2014