TECHNOS INTERNATIONAL (OXFORD) LIMITED
Company number 02431004
- Company Overview for TECHNOS INTERNATIONAL (OXFORD) LIMITED (02431004)
- Filing history for TECHNOS INTERNATIONAL (OXFORD) LIMITED (02431004)
- People for TECHNOS INTERNATIONAL (OXFORD) LIMITED (02431004)
- Charges for TECHNOS INTERNATIONAL (OXFORD) LIMITED (02431004)
- More for TECHNOS INTERNATIONAL (OXFORD) LIMITED (02431004)
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) |
---|---|---|---|
13 Oct 2017 | PSC01 | Notification of Kenji Tanaka as a person with significant control on 6 April 2016 | |
13 Oct 2017 | PSC01 | Notification of Norio Kiya as a person with significant control on 6 April 2016 | |
13 Oct 2017 | PSC01 | Notification of Ai Hirakawa as a person with significant control on 6 April 2016 | |
13 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
13 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 October 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mr Takeshi Ueshima on 30 September 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Makiko Ueshima on 30 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | AP01 | Appointment of Fumiko Danno as a director on 30 July 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Paul Francis Deacon as a director on 30 July 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB to 26 Red Lion Square London WC1R 4AG on 24 September 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2012 | AD02 | Register inspection address has been changed | |
02 Feb 2012 | AD01 | Registered office address changed from , 66 Banbury Road, Oxford, OX2 6PR on 2 February 2012 | |
01 Feb 2012 | AP01 | Appointment of Mr Takeshi Ueshima as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Paul Francis Deacon as a director |