TECHMODAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-31

View Document

05/08/255 August 2025 NewTermination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-31

View Document

07/01/257 January 2025 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Appointment of Mr Oliver Peter Jonathan Waghorn as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Rachel Helen Forbes as a director on 2024-06-17

View Document

13/12/2313 December 2023 Director's details changed for Miss Rachel Helen Forbes on 2023-12-04

View Document

11/12/2311 December 2023 Director's details changed for Bruce Martin on 2023-12-04

View Document

08/12/238 December 2023 Secretary's details changed for Ann-Louise Holding on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Bae Systems Surface Ships (Holdings) Limited as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

09/10/239 October 2023 Termination of appointment of David John Lawton as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Bruce Martin as a director on 2023-10-09

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Miss Rachel Helen Forbes on 2022-10-06

View Document

10/10/2210 October 2022 Appointment of Mr David John Lawton as a director on 2022-10-06

View Document

07/10/227 October 2022 Termination of appointment of David Edward Bristow as a director on 2022-10-06

View Document

07/10/227 October 2022 Termination of appointment of David John Mitchard as a director on 2022-10-06

View Document

07/10/227 October 2022 Appointment of Miss Rachel Helen Forbes as a director on 2022-10-06

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

01/09/201 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/2025 August 2020 COMPANY RATIFIED ACTIONS FOR NOT SUBMITTING FORMS IN DECEMBER 2012 25/07/2020

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED DAVID EDWARD BRISTOW

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR DAVID JOHN MITCHARD

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL FIRTH

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONIK

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 27 QUEEN SQUARE BRISTOL BS1 4ND

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 2371.1

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 2371.1

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 2371.1

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 2371.1

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 2371.1

View Document

18/08/2018 August 2020 12/02/10 STATEMENT OF CAPITAL GBP 933.5

View Document

18/08/2018 August 2020 19/11/10 STATEMENT OF CAPITAL GBP 933.6

View Document

10/08/2010 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2018

View Document

10/08/2010 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2017

View Document

10/08/2010 August 2020 11/07/07 STATEMENT OF CAPITAL GBP 448.4

View Document

06/08/206 August 2020 IT WAS RESOLVED THAT THE ABOVE BE APPROVEED AND A SHARE IN THE CAPITAL OF THECOMPANY BE ALLOTTED TO THE APPLICANT. 16/07/2020

View Document

06/08/206 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/206 August 2020 IT WAS RESOLVED THAT APPLICATIONS SHOWN ON THE RESOLUTION FOR ORDINARY B SHARES OF 10P EACH-£0.10 PER SHARE BE APPROVED. 16/07/2020

View Document

06/08/206 August 2020 THE COMPANY WILL RATIFY ITS ACTIONS FOR CONFIRMING THE COMPANY AS TO ALLOT 5680 ORDINARY SHARES ON 10 DECEMBER 2006. 16/07/2020

View Document

06/08/206 August 2020 THE COMPANY WILL RATIFY ITS ACTIONS FOR NOT SUBMITTING THE NECESSARY FORM IN RELATION TO THE AUTHORISATION & CREATION OF ORDINARY B £1 NAD ORDINARY C £1 SHARES ON 24 NOVEMBER 2017. 16/07/2020

View Document

06/08/206 August 2020 12/02/10 STATEMENT OF CAPITAL GBP 472.4

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN FRANK JONIK / 05/01/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 ADOPT ARTICLES 30/10/2019

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEMPTON CANNONS

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 11/04/19 STATEMENT OF CAPITAL GBP 448.4

View Document

05/06/195 June 2019 ADOPT ARTICLES 11/04/2019

View Document

17/05/1917 May 2019 01/08/18 STATEMENT OF CAPITAL GBP 442.8

View Document

17/05/1917 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR NEIL ANTONY FIRTH

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

03/07/183 July 2018 ADOPT ARTICLES 24/05/2018

View Document

03/01/183 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 448.4

View Document

03/01/183 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 448.4

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR KEMPTON WILLIAM CANNONS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JONES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1623 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOUSEMAN

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM THE POINT, 1 PENNON RISE CALEDONIAN ROAD BRISTOL BS1 6JP

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONIK / 22/12/2010

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HOUSEMAN / 18/12/2009

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONIK / 01/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HOUSEMAN / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 01/12/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 4TH FLOOR 41 TRINITY SQUARE LONDON EC3N 4DJ

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED FOURSQUARES OPERATIONS LIMITED CERTIFICATE ISSUED ON 30/05/07

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT

View Document

11/03/0711 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0711 March 2007 SUB DIV 10,00 @10P 25/10/06

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 S-DIV 25/10/05

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 48 ASHGROVE CLEVEDON NORTH SOMERSET BS21 7JZ

View Document

02/12/052 December 2005 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