- Company Overview for TECHNOLOGIA LTD (06561898)
- Filing history for TECHNOLOGIA LTD (06561898)
- People for TECHNOLOGIA LTD (06561898)
- More for TECHNOLOGIA LTD (06561898)
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) |
---|---|---|---|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
04 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | AD01 | Registered office address changed from Harston Mill Royston Road Harston Cambridge CB22 7GG United Kingdom on 16 March 2011 | |
11 Aug 2010 | TM01 | Termination of appointment of Guy Mccarthy as a director | |
09 Aug 2010 | AP03 | Appointment of Mrs Gill Dickinson as a secretary | |
09 Aug 2010 | TM02 | Termination of appointment of Guy Mccarthy as a secretary | |
14 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for John Michael Mclean on 1 January 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Dr Giles Courtice on 1 January 2010 | |
04 Jun 2010 | CERTNM |
Company name changed sagentia public sector LIMITED\certificate issued on 04/06/10
|
|
04 Jun 2010 | CONNOT | Change of name notice | |
01 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
14 Apr 2009 | 190 | Location of debenture register | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from harston mill harston cambridge cambridgeshire CB22 7GG | |
14 Apr 2009 | 353 | Location of register of members | |
26 Feb 2009 | 288a | Director appointed dr. Jeremy alon klein |