TECHKNOWLEDGY FINANCE LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/08/19

View Document

15/08/1915 August 2019 Annual accounts for year ending 15 Aug 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/08/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/08/1815 August 2018 Annual accounts for year ending 15 Aug 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/08/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts for year ending 15 Aug 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 15 August 2016

View Document

15/08/1615 August 2016 Annual accounts for year ending 15 Aug 2016

View Accounts

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 10 GROVE RISE LYMM CHESHIRE WA13 0JQ ENGLAND

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 17 CLYDE ROAD MANCHESTER LANCASHIRE M20 2NJ

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED BARRYBIRD999 LIMITED CERTIFICATE ISSUED ON 18/04/16

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 15 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/08/1515 August 2015 Annual accounts for year ending 15 Aug 2015

View Accounts

27/07/1527 July 2015 COMPANY NAME CHANGED TECHKNOWLEDGY FINANCE LIMITED CERTIFICATE ISSUED ON 27/07/15

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 15 August 2014

View Document

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts for year ending 15 Aug 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 15 August 2013

View Document

25/09/1325 September 2013 PREVEXT FROM 31/03/2013 TO 15/08/2013

View Document

15/08/1315 August 2013 Annual accounts for year ending 15 Aug 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARY ROBERTS

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/04/127 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN ROBERTS / 17/03/2011

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY OLWEN ROBERTS / 14/03/2010

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/03/0823 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: FLAT 4 17 CLYDE ROAD MANCHESTER LANCASHIRE M202NJ

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: FLAT 4 22 CLYDE ROAD MANCHESTER LANCASHIRE M20 2HN

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: FLAT 3 22 CLYDE ROAD MANCHESTER LANCASHIRE M20 2HN

View Document

10/01/0410 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; NO CHANGE OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 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