Advanced company searchLink opens in new window

TECHMODAL LIMITED

Company number 05642844

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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 448.4
05 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH06 Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 442.8
17 May 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 14/12/2020.
23 Apr 2019 AP01 Appointment of Mr Neil Antony Firth as a director on 11 April 2019
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/08/2020.
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 TM01 Termination of appointment of Christopher Andrew Jones as a director on 1 August 2018
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 448.4
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 448.4
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/08/2020.
14 Dec 2017 AP01 Appointment of Mr Christopher Andrew Jones as a director on 14 December 2017
14 Dec 2017 AP01 Appointment of Mr Kempton William Cannons as a director on 14 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
04 Nov 2016 SH03 Purchase of own shares.
23 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Sep 2016 TM01 Termination of appointment of Oliver Houseman as a director on 13 September 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 663.6
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 663.6
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013