Advanced company searchLink opens in new window

TECHNOS INTERNATIONAL (OXFORD) LIMITED

Company number 02431004

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)
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
  • GBP 63,247
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
  • GBP 63,247
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
  • GBP 63,247
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