- Company Overview for TECHNICHE UK LIMITED (09163669)
- Filing history for TECHNICHE UK LIMITED (09163669)
- People for TECHNICHE UK LIMITED (09163669)
- Charges for TECHNICHE UK LIMITED (09163669)
- More for TECHNICHE UK LIMITED (09163669)
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) |
---|---|---|---|
30 Sep 2024 | PSC04 | Change of details for William Antony Tyler as a person with significant control on 26 June 2024 | |
30 Sep 2024 | PSC04 | Change of details for William Antony Tyler as a person with significant control on 26 June 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
26 Sep 2024 | PSC04 | Change of details for William Antony Tyler as a person with significant control on 26 June 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of James John Curtis Russell as a director on 26 June 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from The Old Bank, 21 Market Place Long Buckby Northampton NN6 7RR United Kingdom to A1 & a2 Methuen Park Chippenham Wiltshire SN14 0GT on 29 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Apr 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 July 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
08 Mar 2022 | MA | Memorandum and Articles of Association | |
08 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | AD01 | Registered office address changed from Crown House 30 Commerce Road Brentford Middlesex TW8 8LE United Kingdom to The Old Bank, 21 Market Place Long Buckby Northampton NN6 7RR on 29 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
28 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
04 Dec 2018 | MR01 | Registration of charge 091636690003, created on 30 November 2018 | |
03 Dec 2018 | MR01 | Registration of charge 091636690002, created on 30 November 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates |