- Company Overview for TECHRELINE LIMITED (08216366)
- Filing history for TECHRELINE LIMITED (08216366)
- People for TECHRELINE LIMITED (08216366)
- Charges for TECHRELINE LIMITED (08216366)
- More for TECHRELINE LIMITED (08216366)
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) |
---|---|---|---|
04 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
29 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
15 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 5 June 2018 | |
28 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from 37 Chapman Way Tunbridge Wells TN2 3EF to Ickleford Manor Turnpike Lane Ickleford Hitchin SG5 3XE on 18 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
02 Mar 2016 | TM01 | Termination of appointment of William Alexander Burnett as a director on 1 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Alan Rose as a director on 1 March 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Alan Rose as a secretary on 1 March 2016 | |
18 Jan 2016 | MR01 | Registration of charge 082163660001, created on 14 January 2016 | |
29 Oct 2015 | AP01 | Appointment of Mr Tristan Shrubb as a director on 29 October 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |