TECHLOGICO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Registered office address changed from Office 4, 219 Kensington High Street London W8 6BD England to Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU on 2024-11-01 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
07/10/247 October 2024 | Registration of charge 086321560007, created on 2024-09-27 |
02/10/242 October 2024 | Appointment of Mr John Robert Thorpe as a director on 2024-09-30 |
01/10/241 October 2024 | Registration of charge 086321560006, created on 2024-09-27 |
30/09/2430 September 2024 | Cessation of Shift Portfolio 1 Limited as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Jacob Corlett as a director on 2023-09-30 |
30/09/2430 September 2024 | Termination of appointment of Mark Edward Fishleigh as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Mark Alan Pearson as a director on 2024-09-30 |
30/09/2430 September 2024 | Notification of Gregory Thorpe Equity Holdings Ltd as a person with significant control on 2024-09-30 |
15/07/2415 July 2024 | Appointment of Mr Mark Edward Fishleigh as a director on 2024-07-03 |
15/07/2415 July 2024 | Appointment of Mark Alan Pearson as a director on 2024-07-03 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Unaudited abridged accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Termination of appointment of Timothy Sheppard as a director on 2024-01-26 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Previous accounting period shortened from 2022-08-31 to 2022-03-31 |
31/10/2231 October 2022 | Registered office address changed from 219 Office 4 Kensington High Street London W8 6BD England to Office 4, 219 Kensington High Street London W8 6BD on 2022-10-31 |
31/10/2231 October 2022 | Registered office address changed from Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU England to 219 Office 4 Kensington High Street London W8 6BD on 2022-10-31 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-08-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-17 with updates |
16/11/2116 November 2021 | Appointment of Mr Timothy Sheppard as a director on 2021-11-03 |
14/10/2114 October 2021 | Registration of charge 086321560005, created on 2021-10-13 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/12/1920 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/11/1822 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT C6 CROSS GREEN GARTH LEEDS LS9 0SF |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/01/189 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET NICHOLSON |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN RICHARD NICHOLSON / 06/04/2016 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/05/178 May 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 102 |
31/03/1731 March 2017 | ADOPT ARTICLES 01/01/2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
30/11/1630 November 2016 | DIRECTOR APPOINTED MRS JANET NICHOLSON |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
10/12/1510 December 2015 | DIRECTOR APPOINTED MR JOHN ROBERT THORPE |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
03/08/153 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
02/09/142 September 2014 | PREVEXT FROM 31/07/2014 TO 31/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 4 BEDFORD FARM COURT CROFTON WAKEFIELD WEST YORKSHIRE WF41AN UNITED KINGDOM |
27/09/1327 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086321560002 |
27/09/1327 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086321560001 |
19/09/1319 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086321560001 |
17/09/1317 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON |
11/09/1311 September 2013 | COMPANY NAME CHANGED KJM (EUROPEAN) LTD CERTIFICATE ISSUED ON 11/09/13 |
31/07/1331 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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