- Company Overview for TECHNOLOGY IN MANAGEMENT LIMITED (08312230)
- Filing history for TECHNOLOGY IN MANAGEMENT LIMITED (08312230)
- People for TECHNOLOGY IN MANAGEMENT LIMITED (08312230)
- More for TECHNOLOGY IN MANAGEMENT LIMITED (08312230)
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
|
|
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
|
|
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
|
|
29 Nov 2012 | CH01 | Director's details changed for Mr Tim Beard on 29 November 2012 | |
29 Nov 2012 | NEWINC | Incorporation |