Advanced company searchLink opens in new window

TECHTRON LIMITED

Company number 01500620

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)
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