Advanced company searchLink opens in new window

TECHNI3 LIMITED

Company number 06675428

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 Oct 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 202
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 202
22 Oct 2014 AP03 Appointment of Mr Gareth John Davies as a secretary on 1 September 2014
22 Oct 2014 TM02 Termination of appointment of J & R Business Services Ltd as a secretary on 1 September 2014
10 Sep 2014 TM02 Termination of appointment of J & R Business Services Ltd as a secretary on 1 September 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Sep 2013 AP01 Appointment of Mr Robert James Newbury as a director
16 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
04 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
31 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 28 February 2012
30 May 2012 AD01 Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 30 May 2012
31 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
12 May 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
02 Feb 2010 AP04 Appointment of J & R Business Services Ltd as a secretary
21 Jan 2010 AP01 Appointment of Gareth Davies as a director
21 Jan 2010 TM01 Termination of appointment of Robert Newbury as a director
21 Jan 2010 TM01 Termination of appointment of David Howell as a director
21 Jan 2010 TM02 Termination of appointment of David Howell as a secretary
21 Jan 2010 AD01 Registered office address changed from Oakwood House Royal Oak Machen Cardiff CF83 8SN Uk on 21 January 2010
21 Jan 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Sep 2009 363a Return made up to 18/08/09; full list of members