- Company Overview for TECHNEAT ENGINEERING LIMITED (01826948)
- Filing history for TECHNEAT ENGINEERING LIMITED (01826948)
- People for TECHNEAT ENGINEERING LIMITED (01826948)
- Charges for TECHNEAT ENGINEERING LIMITED (01826948)
- More for TECHNEAT ENGINEERING LIMITED (01826948)
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 Mar 2022 | MR04 | Satisfaction of charge 018269480003 in full | |
21 Jan 2022 | MA | Memorandum and Articles of Association | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2022 | TM01 | Termination of appointment of John Peter Neat as a director on 22 December 2021 | |
14 Jan 2022 | AP01 | Appointment of Mr Jamie Macdonald as a director on 22 December 2021 | |
14 Jan 2022 | PSC02 | Notification of Rocket Ag Ltd as a person with significant control on 31 December 2021 | |
14 Jan 2022 | PSC07 | Cessation of Techneat Holdings Limited as a person with significant control on 31 December 2021 | |
14 Jan 2022 | MR01 | Registration of charge 018269480004, created on 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Dec 2018 | CS01 | 21/12/18 Statement of Capital gbp 200 | |
05 Sep 2018 | MR01 | Registration of charge 018269480003, created on 24 August 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Jun 2018 | MR01 | Registration of charge 018269480002, created on 8 June 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
12 Dec 2017 | PSC02 | Notification of Techneat Holdings Limited as a person with significant control on 17 February 2017 | |
12 Dec 2017 | PSC07 | Cessation of Thomas William Neat as a person with significant control on 17 February 2017 | |
27 Nov 2017 | CH03 | Secretary's details changed for Olibhe Collins on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for James Peter Engligh on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Jane Sharp on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Thomas William Neat on 27 November 2017 |