Advanced company searchLink opens in new window

TECHTRONIC INDUSTRIES (UK) LTD

Company number 02478762

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)
01 Dec 2021 AD01 Registered office address changed from 3 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ to Suite a, Second Floor Parkway Marlow Bucks SL7 1YL on 1 December 2021
06 Aug 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Dec 2020 AA Full accounts made up to 31 December 2019
11 Nov 2020 TM01 Termination of appointment of Amelia Rosa Mirone as a director on 9 November 2020
11 Nov 2020 AP01 Appointment of Mr Dale Mcelveen as a director on 9 November 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AP01 Appointment of Mrs Amelia Rosa Mirone as a director on 1 July 2016
19 Jul 2016 TM01 Termination of appointment of Timothy Ian Stuart as a director on 19 July 2016
25 May 2016 AP01 Appointment of Mr Timothy Ian Stuart as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Martin Graham Rafferty as a director on 30 April 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,000,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,000,000
09 Dec 2014 AA Full accounts made up to 31 December 2013
31 Oct 2014 TM02 Termination of appointment of David Michael Whiting as a secretary on 31 October 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4,000,000
13 Nov 2013 AP03 Appointment of Mr David Michael Whiting as a secretary