TECHAD LIMITED

Company Documents

DateDescription
17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY LOWRY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY DIANA LOWRY / 19/10/2018

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MR NICHOLAS LEE MORRISON

View Document

18/10/1818 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/183 September 2018 ADOPT ARTICLES 12/07/2018

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED LUCY DIANA LOWRY

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

20/07/1820 July 2018 CURRSHO FROM 31/03/2019 TO 31/01/2019

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 210 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED IAN LESLIE CLAY

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF ROBERT ALAN DAVIES AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNICAL PUBLICITY LIMITED

View Document

11/06/1811 June 2018 CESSATION OF SYLVIA LAWS AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 SAIL ADDRESS CHANGED FROM: C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1231 January 2012 SAIL ADDRESS CREATED

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 26-34 LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN DAVIES / 10/12/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN DAVIES / 10/12/2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN DAVIES / 10/12/2010

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN DAVIES / 10/12/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LAWS / 30/12/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LAWS / 30/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN DAVIES / 30/12/2009

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 15/08/2008

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 TRANS SHARE ISS SHARE 16/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 APPROVE PURCHASE 19/12/03

View Document

24/01/0424 January 2004 £ IC 8549/7199 19/12/03 £ SR 1350@1=1350

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/039 October 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ADOPT MEM AND ARTS 30/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 ALTER ARTICLES 14/08/00

View Document

31/08/0031 August 2000 DRAFT SHARE BUYBACK AGR 14/08/00

View Document

31/08/0031 August 2000 £ IC 12825/7749 17/08/00 £ SR 5076@1=5076

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/05/977 May 1997 £ IC 14175/12825 12/03/97 £ SR 1350@1=1350

View Document

21/04/9721 April 1997 1350X£1SHRS 12/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 NC INC ALREADY ADJUSTED 30/05/94

View Document

25/04/9525 April 1995 ALLOT SHARES 30/05/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 £ IC 1000/750 31/03/94 £ SR 250@1=250

View Document

06/06/946 June 1994 £ NC 1000/6000 31/03/9

View Document

06/06/946 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 COMPANY NAME CHANGED T. A. LIMITED CERTIFICATE ISSUED ON 02/09/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 £ NC 100/1000 25/10/89

View Document

17/09/9017 September 1990 CONVE 25/10/89

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 13/08/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 WD 22/04/88 PD 08/03/88--------- £ SI 2@1

View Document

06/06/886 June 1988 WD 22/04/88 AD 01/04/87--------- £ SI 83@1=83 £ IC 2/85

View Document

06/06/886 June 1988 WD 22/04/88 AD 16/10/87--------- £ SI 15@1=15 £ IC 85/100

View Document

19/05/8819 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 DISSOLUTION DISCONTINUED

View Document

01/03/881 March 1988 FIRST GAZETTE

View Document


More Company Information