- Company Overview for BUCHANAN TECHNOLOGIES LIMITED (14043044)
- Filing history for BUCHANAN TECHNOLOGIES LIMITED (14043044)
- People for BUCHANAN TECHNOLOGIES LIMITED (14043044)
- Registers for BUCHANAN TECHNOLOGIES LIMITED (14043044)
- More for BUCHANAN TECHNOLOGIES LIMITED (14043044)
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
|
|
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
|
|
20 Apr 2022 | AP03 | Appointment of Mr Trevor John Bradshaw as a secretary on 20 April 2022 |