TECH 21 LICENSING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-05-31

View Document

25/02/2525 February 2025 Registration of charge 059084440006, created on 2025-02-13

View Document

09/11/249 November 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

15/06/2415 June 2024 Statement of company's objects

View Document

13/06/2413 June 2024 Satisfaction of charge 059084440005 in full

View Document

12/06/2412 June 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Jason Lloyd Roberts as a director on 2024-06-07

View Document

12/06/2412 June 2024 Appointment of Mr Ryan Spalding as a secretary on 2024-06-07

View Document

12/06/2412 June 2024 Notification of a person with significant control statement

View Document

12/06/2412 June 2024 Cessation of Mellis Place Limited as a person with significant control on 2024-06-07

View Document

12/06/2412 June 2024 Appointment of Mr Jad P Daye as a director on 2024-06-07

View Document

12/06/2412 June 2024 Appointment of Mr Jeffrey David Banks as a director on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Notification of Mellis Place Limited as a person with significant control on 2018-05-13

View Document

07/05/247 May 2024 Notification of Kap Investment Limited as a person with significant control on 2018-02-05

View Document

07/05/247 May 2024 Cessation of Jason Lloyd Roberts as a person with significant control on 2018-02-05

View Document

07/05/247 May 2024 Cessation of Kap Investment Limited as a person with significant control on 2018-03-13

View Document

07/05/247 May 2024 Director's details changed for Mr Jason Lloyd Roberts on 2019-12-15

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

20/06/2320 June 2023 Registration of charge 059084440005, created on 2023-06-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Satisfaction of charge 059084440003 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 059084440004 in full

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

17/10/2217 October 2022 Registration of charge 059084440004, created on 2022-10-13

View Document

04/10/224 October 2022 Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Unit 6, Firmdale Village, New Horizons Court Ryan Drive Brentford TW8 9ZB on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/07/2126 July 2021 Registered office address changed from Thames House 5 Church Street Twickenham TW1 3NJ England to Parkshot House 5 Kew Road Richmond TW9 2PR on 2021-07-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SYDS QUAY EEL PIE ISLAND TWICKENHAM TW1 3DY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/10/1914 October 2019 ARTICLES OF ASSOCIATION

View Document

14/10/1914 October 2019 ALTER ARTICLES 28/09/2019

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059084440003

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059084440001

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059084440002

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CASS

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059084440002

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059084440001

View Document

16/08/1416 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR PETER VERNON CHARLES CASS

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 07/02/2014

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 15/05/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/08/134 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

26/01/1326 January 2013 REGISTERED OFFICE CHANGED ON 26/01/2013 FROM UNIT 5 PHOENIX WHARF EEL PIE ISLAND TWICKENHAM MIDDLESEX TW1 3DY

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 21/11/2012

View Document

13/08/1213 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

04/08/124 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

25/03/1225 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 03/10/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 01/08/2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/02/115 February 2011 CURRSHO FROM 30/11/2011 TO 31/05/2011

View Document

05/02/115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 01/04/2010

View Document

17/09/1017 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 01/04/2010

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTS / 01/08/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY APPOINTED MR. PETER VERNON CHARLES CASS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY ULRIKA LUNDQVIST

View Document

11/06/0911 June 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTS / 01/11/2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ULRIKA LUNDQVIST / 01/11/2007

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

03/09/073 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/08/0616 August 2006 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