Advanced company searchLink opens in new window

TECNICOM WORLDWIDE LIMITED

Company number 03451683

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)
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
28 Jan 2015 TM01 Termination of appointment of Christian Henri Vives as a director on 25 January 2015
11 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
28 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
28 Apr 2014 AD01 Registered office address changed from International House Suite 2, 8Th Floor, Dover Place Ashford Kent TN23 1HU England on 28 April 2014
09 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jul 2013 AD01 Registered office address changed from 78 York Street York Street London W1H 1DP England on 23 July 2013
18 Jun 2013 AP01 Appointment of Mr Christian Henri Vives as a director
18 Jun 2013 AD01 Registered office address changed from International House Suite 2 8Th Floor Dover Place Dover Place Ashford Kent TN23 1HU United Kingdom on 18 June 2013
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from 78 York Street London W1H 1DP on 20 March 2013
26 Sep 2012 AA Total exemption full accounts made up to 31 October 2011
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
02 Mar 2012 TM02 Termination of appointment of Export Link International Inc as a secretary
28 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 TM01 Termination of appointment of Marlone Investments Limited as a director
28 Sep 2011 CH01 Director's details changed for Mr Guy Sarge Le Guezennec on 28 September 2011
15 Feb 2011 AAMD Amended accounts made up to 31 October 2009
15 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
09 Feb 2011 AP01 Appointment of Mr Guy Le Guezennec as a director
28 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
27 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
30 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
30 Nov 2009 CH02 Director's details changed for Marlone Investments Limited on 30 November 2009