TECHLOGICO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

07/10/247 October 2024 Registration of charge 086321560007, created on 2024-09-27

View Document

02/10/242 October 2024 Appointment of Mr John Robert Thorpe as a director on 2024-09-30

View Document

01/10/241 October 2024 Registration of charge 086321560006, created on 2024-09-27

View Document

30/09/2430 September 2024 Cessation of Shift Portfolio 1 Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Jacob Corlett as a director on 2023-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Edward Fishleigh as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Alan Pearson as a director on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Gregory Thorpe Equity Holdings Ltd as a person with significant control on 2024-09-30

View Document

15/07/2415 July 2024 Appointment of Mr Mark Edward Fishleigh as a director on 2024-07-03

View Document

15/07/2415 July 2024 Appointment of Mark Alan Pearson as a director on 2024-07-03

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/01/2429 January 2024 Termination of appointment of Timothy Sheppard as a director on 2024-01-26

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

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

View Document

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

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

16/11/2116 November 2021 Appointment of Mr Timothy Sheppard as a director on 2021-11-03

View Document

14/10/2114 October 2021 Registration of charge 086321560005, created on 2021-10-13

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/11/1822 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT C6 CROSS GREEN GARTH LEEDS LS9 0SF

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET NICHOLSON

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN RICHARD NICHOLSON / 06/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 01/01/17 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1731 March 2017 ADOPT ARTICLES 01/01/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS JANET NICHOLSON

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JOHN ROBERT THORPE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/09/142 September 2014 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 4 BEDFORD FARM COURT CROFTON WAKEFIELD WEST YORKSHIRE WF41AN UNITED KINGDOM

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086321560002

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086321560001

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086321560001

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED KJM (EUROPEAN) LTD CERTIFICATE ISSUED ON 11/09/13

View Document

31/07/1331 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information