Advanced company searchLink opens in new window

TECHNORISK LIMITED

Company number 09013054

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)
03 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 May 2020
12 Jun 2019 AD01 Registered office address changed from 12 the Grove Chesham Bois Amersham HP6 5LJ to 41 Kingston Street Cambridge CB1 2NU on 12 June 2019
11 Jun 2019 LIQ01 Declaration of solvency
11 Jun 2019 600 Appointment of a voluntary liquidator
11 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-27
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
03 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
29 Aug 2014 CH01 Director's details changed for Mr Grant Nicholas Kudsee on 29 August 2014
29 Aug 2014 AD01 Registered office address changed from 5 Sheridan Place Bromley Kent BR1 2RY United Kingdom to 12 the Grove Chesham Bois Amersham HP6 5LJ on 29 August 2014
23 May 2014 AP03 Appointment of Mrs Tasha Theresa Kudsee as a secretary
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)