TECHLUX LTD
Company Documents
Date | Description |
---|---|
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/09/158 September 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
04/03/154 March 2015 | COMPANY NAME CHANGED CONSTANT, CHANGE & PARTNERS LTD CERTIFICATE ISSUED ON 04/03/15 |
04/03/154 March 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/08/1429 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/01/1418 January 2014 | DISS40 (DISS40(SOAD)) |
16/01/1416 January 2014 | Annual return made up to 30 June 2013 with full list of shareholders |
13/12/1313 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/10/1329 October 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 206-212 ST. JOHN STREET LONDON EC1V 4JY UNITED KINGDOM |
05/07/125 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/09/1116 September 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 32 GREAT SUTTON STREET LONDON EC1V 0NB |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL JAMES REARDON / 30/06/2011 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/07/1015 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HENNESSY |
29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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