TECH4I2 LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from 43B Mill Road Thurcaston Leicester LE7 7JP to Unit F, Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 2024-11-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Change of details for Mr Paul Paul Foley as a person with significant control on 2023-03-16

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1612 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 03/05/14 FOR FORM AR01

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 03/05/13 FOR FORM AR01

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 03/05/10 FOR FORM AR01

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 03/05/12 FOR FORM AR01

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 03/05/11 FOR FORM AR01

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID OSIMO

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRISTIANO CODAGNONE

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/08/1431 August 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OSIMO / 20/12/2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CRISTIANO CODAGNONE / 20/10/2012

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED DR CRISTIANO CODAGNONE

View Document

26/07/1226 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/119 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OSIMO / 02/10/2009

View Document

31/05/1031 May 2010 SAIL ADDRESS CREATED

View Document

31/05/1031 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FOLEY / 02/10/2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CRISTIANO CODAGNONE

View Document

11/01/1011 January 2010 ISSUE 300 £ SHARES 100XC/100XP/100XD 22/12/2009

View Document

11/01/1011 January 2010 ISSUE OF 300 NEW SHARES 22/12/2009

View Document

11/01/1011 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 1300

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 23/12/09 STATEMENT OF CAPITAL GBP 1300

View Document

04/09/094 September 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OSIMO / 20/12/2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DR CRISTIANO CODAGNONE

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID OSIMO

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOLEY / 01/06/2008

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL FOLEY / 01/06/2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, 3 RIVERSIDE COURT, CALVER, HOPE VALLEY, S32 3YW

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED IECR LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 6 DALE CRESCENT, HATHERSAGE, HOPE VALLEY, DERBYSHIRE S32 1AP

View Document

08/06/018 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 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