Advanced company searchLink opens in new window

TECHNOLOGY IN MANAGEMENT LIMITED

Company number 08312230

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
03 Aug 2017 AA Micro company accounts made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
12 Dec 2016 CH01 Director's details changed for Mr Timothy Giles Beard on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from 19 Histon Road Cambridge CB4 3HJ England to 196 Histon Road Cambridge CB4 3HJ on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from 3 Stourbridge House Riverside Cambridge CB5 8EY to 19 Histon Road Cambridge CB4 3HJ on 12 December 2016
22 Aug 2016 AA Micro company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 May 2015 TM01 Termination of appointment of Roseanne Aitken as a director on 21 May 2015
14 May 2015 AD01 Registered office address changed from 1 Monoux Place Sandy SG19 1JN to 3 Stourbridge House Riverside Cambridge CB5 8EY on 14 May 2015
14 May 2015 CH01 Director's details changed for Mr Timothy Giles Beard on 23 April 2015
16 Jan 2015 CH01 Director's details changed for Ms Roseanne Aitken on 16 January 2015
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
31 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10
29 Nov 2012 CH01 Director's details changed for Mr Tim Beard on 29 November 2012
29 Nov 2012 NEWINC Incorporation