Advanced company searchLink opens in new window

TECHNOSERVE EUROPE

Company number 05751661

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)
26 Mar 2014 AR01 Annual return made up to 22 March 2014 no member list
24 Feb 2014 TM01 Termination of appointment of Michael Davies as a director
24 Feb 2014 TM01 Termination of appointment of Henry Tinsley as a director
24 Feb 2014 TM01 Termination of appointment of Henry Tinsley as a director
26 Jun 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 22 March 2013 no member list
05 Nov 2012 AP01 Appointment of Mrs Evelyn Windhager Swanson as a director
05 Nov 2012 CH01 Director's details changed for Michelle Linda Crowe Hernandez on 2 November 2012
17 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AD01 Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE England on 4 July 2012
02 Apr 2012 AR01 Annual return made up to 22 March 2012 no member list
02 Apr 2012 CH01 Director's details changed for Michelle Linda Crowe Hernandez on 22 March 2012
02 Apr 2012 CH01 Director's details changed for Robert John Wiltshire on 22 March 2012
02 Apr 2012 TM02 Termination of appointment of Henry Tinsley as a secretary
02 Apr 2012 AP03 Appointment of Mr Robert John Wiltshire as a secretary
26 Mar 2012 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW England on 26 March 2012
23 Aug 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 22 March 2011 no member list
29 Mar 2011 CH03 Secretary's details changed for Mr Henry Cole Tinsley on 22 March 2011
29 Mar 2011 CH01 Director's details changed for Mr Henry Cole Tinsley on 22 March 2011
29 Mar 2011 CH01 Director's details changed for Michelle Crowe Hernandez on 22 March 2011
29 Mar 2011 AD01 Registered office address changed from 14 St Marys Street Stamford Lincs PE9 2DF on 29 March 2011
06 Jan 2011 AA Full accounts made up to 31 March 2010
30 Nov 2010 AP01 Appointment of Michelle Crowe Hernandez as a director
02 Sep 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010