- Company Overview for TECHNO CONSULT LTD (07228418)
- Filing history for TECHNO CONSULT LTD (07228418)
- People for TECHNO CONSULT LTD (07228418)
- More for TECHNO CONSULT LTD (07228418)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from Unit 7107 5 Percy Street London Fitzrovia W1T 1DG United Kingdom to Unit 7107, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 | |
31 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/04/2019 | |
14 May 2019 | AP01 | Appointment of Mr Valentin Bocancia as a director on 8 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to Unit 7107 5 Percy Street London Fitzrovia W1T 1DG on 14 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Corporo Limited as a secretary on 8 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Stephanus Janke as a director on 8 May 2019 | |
24 Apr 2019 | CS01 |
Confirmation statement made on 20 April 2019 with no updates
|
|
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
06 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
07 Dec 2016 | AD02 | Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London W1B 3BG to 94 Leonard Street Third Floor London EC2A 4RH | |
06 Dec 2016 | AD01 | Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 6 December 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
18 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | TM01 | Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 3 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Stephanus Janke as a director on 3 March 2015 |