- Company Overview for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- Filing history for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- People for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- Charges for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- Insolvency for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
- More for TECHNOLOGY CONSOLIDATION LIMITED (09362636)
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) |
---|---|---|---|
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | MR01 | Registration of charge 093626360003, created on 20 May 2019 | |
09 May 2019 | AP03 | Appointment of Ms Angeline Fryer as a secretary on 8 May 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | MR04 | Satisfaction of charge 093626360001 in full | |
26 Feb 2018 | MR04 | Satisfaction of charge 093626360002 in full | |
28 Nov 2017 | PSC04 | Change of details for Mr Peter Grogan as a person with significant control on 1 October 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Orient House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF to Mallard House Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 28 November 2017 | |
31 Oct 2017 | CS01 |
Confirmation statement made on 31 October 2017 with updates
|
|
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CH01 | Director's details changed for Mr Peter Grogan on 1 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | MR01 | Registration of charge 093626360002, created on 26 May 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
25 Feb 2015 | AD01 | Registered office address changed from Celtic House, Heritage Gate Friary Street Derby Derbyshire DE1 1LS United Kingdom to Orient House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 25 February 2015 | |
06 Jan 2015 | MR01 | Registration of charge 093626360001, created on 24 December 2014 | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|