Advanced company searchLink opens in new window

BUCHANAN TECHNOLOGIES LIMITED

Company number 14043044

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)
18 Nov 2024 AD04 Register(s) moved to registered office address Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
18 Nov 2024 AD02 Register inspection address has been changed from 88 Manor Way Ruislip HA4 8HL England to 48 Ryder Street Cardiff CF11 9BU
08 Nov 2024 RP04AP01 Second filing for the appointment of Mr Philip John Brown as a director
04 Nov 2024 AP03 Appointment of David Hywel Evans as a secretary on 24 October 2024
01 Nov 2024 AD01 Registered office address changed from 227 Shepherds Bush Road London W6 7AS England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 November 2024
01 Nov 2024 AP01 Appointment of Mr Phillip John Brown as a director on 24 October 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 08/11/2024
01 Nov 2024 AP01 Appointment of Mr Mark Howell as a director on 24 October 2024
01 Nov 2024 TM01 Termination of appointment of Simon Keith Morgan as a director on 24 October 2024
01 Nov 2024 TM01 Termination of appointment of Alexander Rupert Smith as a director on 24 October 2024
01 Nov 2024 TM01 Termination of appointment of Miriam Ann Morgan as a director on 24 October 2024
01 Nov 2024 TM01 Termination of appointment of Nicole Ann Lyster as a director on 24 October 2024
01 Nov 2024 TM02 Termination of appointment of Trevor John Bradshaw as a secretary on 24 October 2024
24 Oct 2024 PSC02 Notification of Buchanan Computing Limited as a person with significant control on 22 October 2024
24 Oct 2024 PSC07 Cessation of Buchanan Computing Limited as a person with significant control on 22 October 2024
24 Oct 2024 PSC05 Change of details for Buchanan Computing Limited as a person with significant control on 23 October 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Apr 2024 AD03 Register(s) moved to registered inspection location 88 Manor Way Ruislip HA4 8HL
14 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
14 Apr 2024 CH03 Secretary's details changed for Mr Trevor John Bradshaw on 11 April 2024
14 Apr 2024 AD02 Register inspection address has been changed to 88 Manor Way Ruislip HA4 8HL
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
21 May 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
20 Apr 2022 CERTNM Company name changed buchanan technlogies LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
20 Apr 2022 AP03 Appointment of Mr Trevor John Bradshaw as a secretary on 20 April 2022