Advanced company searchLink opens in new window

TECHARY LIMITED

Company number 08080361

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)
14 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
01 Jun 2018 MR01 Registration of charge 080803610001, created on 30 May 2018
05 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from Unit 4.02 Crayfields Business Park Main Road Orpington BR5 3HP England to Unit 4.02 Crayfields Business Park New Mill Road Orpington BR5 3QA on 2 January 2018
01 Jan 2018 AD01 Registered office address changed from 22 Unit 22 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to Unit 4.02 Crayfields Business Park Main Road Orpington BR5 3HP on 1 January 2018
09 Nov 2017 CH01 Director's details changed for Mr Thomas Stephens on 1 November 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
18 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Dec 2015 AD01 Registered office address changed from Unit 5 Orangery Studios Orangery Lane London SE9 1HN to 22 Unit 22 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 December 2015
07 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
27 Apr 2015 AD01 Registered office address changed from Ravenscourt Westerham Road Keston Kent BR2 6HE to Unit 5 Orangery Studios Orangery Lane London SE9 1HN on 27 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
20 Mar 2014 CERTNM Company name changed stephens web design LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
23 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
24 May 2013 AD01 Registered office address changed from Flat 3 81 Heathfield Road Keston Kent BR2 6BB United Kingdom on 24 May 2013
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted