- Company Overview for TECHTRON LIMITED (01500620)
- Filing history for TECHTRON LIMITED (01500620)
- People for TECHTRON LIMITED (01500620)
- Charges for TECHTRON LIMITED (01500620)
- More for TECHTRON LIMITED (01500620)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
26 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
26 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
26 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
26 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
10 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
10 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
04 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Aug 2023 | MR01 | Registration of charge 015006200010, created on 29 August 2023 | |
18 Apr 2023 | PSC07 | Cessation of Rubery Owen Holdings Limited as a person with significant control on 5 April 2023 | |
18 Apr 2023 | PSC02 | Notification of Ruxbury Holdings Ltd as a person with significant control on 5 April 2023 | |
13 Apr 2023 | MR01 | Registration of charge 015006200009, created on 5 April 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Kevin Gerald Mcguigan as a director on 5 April 2023 | |
06 Apr 2023 | TM02 | Termination of appointment of Higgs Secretarial Limited as a secretary on 5 April 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Richard Mark Jenkins as a director on 5 April 2023 | |
06 Apr 2023 | AP03 | Appointment of Neal Christopher Anderson as a secretary on 5 April 2023 | |
06 Apr 2023 | AP01 | Appointment of Dr Roger Arthur Mugford as a director on 5 April 2023 | |
06 Apr 2023 | AP01 | Appointment of Mr Paul Marshall as a director on 5 April 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom to Ruxbury Farm St. Anns Hill Road Chertsey Surrey KT16 9NL on 6 April 2023 | |
24 Mar 2023 | MR04 | Satisfaction of charge 015006200008 in full | |
24 Mar 2023 | MR04 | Satisfaction of charge 015006200007 in full | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
03 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jan 2022 | AD01 | Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 13 January 2022 |