Advanced company searchLink opens in new window

TEHO TECHNOLOGIES LIMITED

Company number 07117703

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2012 DS01 Application to strike the company off the register
27 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
27 Oct 2012 AA01 Previous accounting period shortened from 31 January 2013 to 30 September 2012
27 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
08 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
12 May 2010 CERTNM Company name changed intelleco technologies LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15
12 May 2010 CONNOT Change of name notice
29 Apr 2010 TM01 Termination of appointment of Geoffrey Pickerill as a director
28 Apr 2010 CONNOT Change of name notice
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100
29 Jan 2010 AP01 Appointment of Matthew Thorpe as a director
29 Jan 2010 AP01 Appointment of Edward Mark Collingwood Fuchs as a director
29 Jan 2010 AP01 Appointment of Steven Allen Cook as a director
06 Jan 2010 NEWINC Incorporation