Advanced company searchLink opens in new window

TECHNOETIC ARTS LIMITED

Company number 05399892

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)
02 Jan 2025 TM01 Termination of appointment of Roy Ascott as a director on 10 October 2024
02 Jan 2025 PSC04 Change of details for Miss Claudia Elise Ascott as a person with significant control on 10 October 2024
02 Jan 2025 PSC07 Cessation of Roy Ascott as a person with significant control on 10 October 2024
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Oct 2024 AD01 Registered office address changed from 6 Wells Road Glastonbury BA6 9DH United Kingdom to 34 Hotwell Road Bristol BS8 4SW on 3 October 2024
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
01 Apr 2019 PSC04 Change of details for Miss Claudia Ascott as a person with significant control on 1 March 2019
07 Feb 2019 PSC04 Change of details for Mr Roy Ascott as a person with significant control on 1 February 2019
07 Feb 2019 PSC04 Change of details for Miss Claudia Ascott as a person with significant control on 1 February 2019
07 Feb 2019 CH03 Secretary's details changed for Miss Claudia Elise Ascott on 1 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Roy Ascott on 1 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Roy Ascott on 1 February 2019
07 Feb 2019 AD01 Registered office address changed from 64 Upper Cheltenham Place Avon Bristol BS6 5HR to 6 Wells Road Glastonbury BA6 9DH on 7 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates