- Company Overview for TECNOCHEM S.A. LTD (09101197)
- Filing history for TECNOCHEM S.A. LTD (09101197)
- People for TECNOCHEM S.A. LTD (09101197)
- More for TECNOCHEM S.A. LTD (09101197)
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
|
|
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
|
|
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 |