42 TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Dr Jon Peter Frederick Spratley on 2025-08-28

View Document

09/09/259 September 2025 NewDirector's details changed for Mrs Susan Smith on 2025-08-28

View Document

28/07/2528 July 2025 NewRegistered office address changed from 5/6 Meadow Lane St. Ives PE27 4LG England to Building 1020 Cambourne Park Science & Technology Campus Cambourne Cambridge CB23 6DW on 2025-07-28

View Document

26/03/2526 March 2025 Appointment of Mr John Paul Frederick Lawes as a director on 2025-03-26

View Document

19/12/2419 December 2024 Appointment of Dr Peter James Brown as a director on 2024-12-19

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

13/11/2213 November 2022 Termination of appointment of Susan Smith as a secretary on 2022-11-04

View Document

13/11/2213 November 2022 Termination of appointment of David Wilson as a director on 2022-11-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Change of details for 42 Technology Holdings Limited as a person with significant control on 2021-03-19

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043412370002

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD BIDDLE

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DR CHRISTOPHER GORDON FLOYD

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM UNIT 5 - 6 MEADOW LANE ST IVES CAMBRIDGESHIRE PE27 4LG UNITED KINGDOM

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SMITH / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JON PETER FREDERICK SPRATLEY / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILSON / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM BIDDLE / 16/09/2019

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM MEADOW LANE ST IVES CAMBRIDGESHIRE PE27 4LG

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CAREY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL RHODES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ADOPT ARTICLES 31/07/2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR ANDREW DAVID CHAPMAN

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR JEREMY NICHOLAS CAREY

View Document

03/01/143 January 2014 DIRECTOR APPOINTED DR JON PETER FREDERICK SPRATLEY

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS SUSAN SMITH

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILSON / 25/07/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM BIDDLE / 17/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SMITH / 17/12/2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILSON / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM BIDDLE / 17/12/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SUSAN SMITH

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN TUCKER

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 S-DIV 10/05/06

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 S369(4) SHT NOTICE MEET 10/05/06

View Document

18/05/0618 May 2006 S-DIV 10/05/06

View Document

18/05/0618 May 2006 NC DEC ALREADY ADJUSTED 10/05/06

View Document

18/05/0618 May 2006 SB DV 100OS@£1/S-10K@1P 10/05/06

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: LITTON HOUSE GLOBAL BUSINESS PARK SAVILLE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 7PR

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED LITTON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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