Advanced company searchLink opens in new window

TECNOCHEM S.A. LTD

Company number 09101197

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)
29 Apr 2020 AP01 Appointment of Mrs Reggad Selman as a director on 20 April 2020
24 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Apr 2020 PSC01 Notification of Reggad Selman as a person with significant control on 16 April 2020
17 Apr 2020 PSC07 Cessation of Michael Leonard Hatton as a person with significant control on 16 April 2020
17 Apr 2020 TM01 Termination of appointment of Michael Leonard Hatton as a director on 16 April 2020
11 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
17 May 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Jan 2019 AD01 Registered office address changed from 14 David Mews London W1U 6EQ to Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA on 23 January 2019
02 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
07 Sep 2017 TM01 Termination of appointment of Richard Eadington as a director on 6 September 2017
07 Sep 2017 PSC07 Cessation of Richard Eadington as a person with significant control on 6 September 2017
30 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Michael Leonard Hatton as a person with significant control on 30 June 2016
30 Jun 2017 PSC07 Cessation of Michael Leonard Hatton as a person with significant control on 30 June 2016
30 Jun 2017 PSC01 Notification of Richard Eadington as a person with significant control on 30 June 2016
30 Jun 2017 PSC01 Notification of Michael Leonard Hatton as a person with significant control on 30 June 2016
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mr Michael Leonard Hatton on 1 December 2015
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 CH01 Director's details changed for Mr Richard Eadington on 21 October 2014
06 Aug 2015 CH01 Director's details changed for Mr Michael Leonard Hatton on 21 October 2014
31 Oct 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 31 October 2014