- Company Overview for TECH 21 LICENSING LIMITED (05908444)
- Filing history for TECH 21 LICENSING LIMITED (05908444)
- People for TECH 21 LICENSING LIMITED (05908444)
- Charges for TECH 21 LICENSING LIMITED (05908444)
- More for TECH 21 LICENSING LIMITED (05908444)
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) |
---|---|---|---|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
23 Dec 2014 | MR01 | Registration of charge 059084440001, created on 19 December 2014 | |
16 Aug 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
20 Feb 2014 | AP01 | Appointment of Mr Peter Vernon Charles Cass as a director | |
11 Feb 2014 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 7 February 2014 | |
29 Oct 2013 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 15 May 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
26 Jan 2013 | AD01 | Registered office address changed from Unit 5 Phoenix Wharf Eel Pie Island Twickenham Middlesex TW1 3DY on 26 January 2013 | |
21 Nov 2012 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 21 November 2012 | |
13 Aug 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
25 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 3 October 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 1 August 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
05 Feb 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 May 2011 | |
05 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
17 Sep 2010 | CH03 | Secretary's details changed for Mr Peter Vernon Charles Cass on 1 April 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 1 April 2010 | |
26 Aug 2009 | 288c | Director's change of particulars / jason roberts / 01/08/2009 |