- Company Overview for TECHNI3 LIMITED (06675428)
- Filing history for TECHNI3 LIMITED (06675428)
- People for TECHNI3 LIMITED (06675428)
- Charges for TECHNI3 LIMITED (06675428)
- More for TECHNI3 LIMITED (06675428)
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
|
|
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
|
|
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
|
|
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 |