C TECNICS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Change of details for Mr David Russell Smith as a person with significant control on 2023-12-13 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-13 with updates |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Sub-division of shares on 2023-01-01 |
26/07/2326 July 2023 | Change of share class name or designation |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Memorandum and Articles of Association |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-13 with updates |
24/07/2324 July 2023 | Termination of appointment of David Russell Smith as a director on 2023-01-02 |
24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
24/07/2324 July 2023 | Appointment of Mr Scott Keir Younger as a director on 2023-01-01 |
24/07/2324 July 2023 | Change of details for Mr David Russell Smith as a person with significant control on 2023-01-01 |
15/12/2215 December 2022 | Purchase of own shares. |
31/10/2231 October 2022 | Cancellation of shares. Statement of capital on 2022-10-10 |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/1924 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
11/06/1811 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
13/05/1713 May 2017 | 08/03/17 STATEMENT OF CAPITAL GBP 100 |
26/04/1726 April 2017 | ADOPT ARTICLES 08/03/2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
08/10/158 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
04/10/154 October 2015 | DIRECTOR APPOINTED MARK MARIE |
18/06/1518 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
18/07/1418 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
19/06/1419 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
27/08/1327 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
20/06/1320 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
03/07/123 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
14/06/1214 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
19/10/1119 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
14/06/1114 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRANNAN |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, SECRETARY THOMAS BRANNAN |
06/10/106 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
14/06/1014 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
31/03/1031 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/03/109 March 2010 | DIRECTOR APPOINTED MR DAVID RUSSELL SMITH |
04/01/104 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 19, HIGHLAND AVENUE SANDBANK INDUSTRIAL ESTATE SANDBANK DUNOON PA23 8PB |
17/09/0917 September 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR CRAWFORD GRIER |
16/02/0916 February 2009 | PREVSHO FROM 31/03/2009 TO 31/12/2008 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | SECRETARY RESIGNED |
13/06/0613 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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