TECHNO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

21/07/2521 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21

View Document

20/05/2520 May 2025 Director's details changed for Ms Cherie Tanya Lovell on 2025-05-20

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

10/12/2410 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Notification of a person with significant control statement

View Document

20/07/2320 July 2023 Cessation of Biplane Bidco (Uk) Limited as a person with significant control on 2023-07-18

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

06/04/236 April 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-03-27

View Document

06/04/236 April 2023 Appointment of Cherie Tanya Lovell as a director on 2023-03-25

View Document

06/04/236 April 2023 Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 2023-03-27

View Document

06/04/236 April 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-03-25

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR CLIVE MATTHEW SHORT

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/04/173 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 12/12/2016

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 29/09/2014

View Document

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM C/O OGIER CORPORATE SERVICES (UK) LIMITED 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DINNING

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR RICHARD AUSTIN STEVENS

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID DINNING / 24/06/2013

View Document

24/06/1324 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 24/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 41 LOTHBURY LONDON EC2R 7HF UNITED KINGDOM

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID TOWNSON / 24/06/2013

View Document

05/06/135 June 2013 06/02/12 STATEMENT OF CAPITAL GBP 15800

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR SIMON DAVID DINNING

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY LADBROKE CORPORATE SECRETARIES LIMITED

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR VINOD PARMAR

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

09/02/129 February 2012 ALTER ARTICLES 17/03/2010

View Document

09/02/129 February 2012 ARTICLES OF ASSOCIATION

View Document

09/02/129 February 2012 CORPORATE SECRETARY APPOINTED OGIER CORPORATE SERVICES (UK) LIMITED

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM IMPERIAL HOUSE IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7JW

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD PARMAR / 28/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 28/04/2011

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ANDREW JAMES WILSON

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BATY

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED VINOD PARMAR

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WYATT

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MAPLE COURT CENTRAL PARK REEDS CRESCENT WATFORD HERTFORDSHIRE WD1 1HZ

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: CHANCEL HSE. NEASDEN LA. LONDON NW10 2UF

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 S252,S366A,S394(4),S386 19/04/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9025 April 1990 ALTER MEM AND ARTS 12/03/90

View Document

31/03/9031 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9031 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 DIRECTOR RESIGNED

View Document

06/10/816 October 1981 ANNUAL ACCOUNTS MADE UP DATE 25/12/80

View Document

16/01/8016 January 1980 ANNUAL ACCOUNTS MADE UP DATE 02/01/79

View Document

07/08/787 August 1978 ANNUAL ACCOUNTS MADE UP DATE 03/01/78

View Document

04/08/774 August 1977 ANNUAL ACCOUNTS MADE UP DATE 28/12/76

View Document

27/09/7627 September 1976 ANNUAL ACCOUNTS MADE UP DATE 30/12/75

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company