Advanced company searchLink opens in new window

TECHNOLOGY CONSOLIDATION LIMITED

Company number 09362636

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/08/2022
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 109,166.00
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)