TECHNET IT RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Appointment of Mr Russell Woodford as a director on 2025-04-15 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2023-12-31 |
06/12/246 December 2024 | Resolutions |
06/12/246 December 2024 | Memorandum and Articles of Association |
02/09/242 September 2024 | Change of share class name or designation |
30/08/2430 August 2024 | Sub-division of shares on 2024-07-01 |
05/07/245 July 2024 | Notification of Curtis Robinson Bailey as a person with significant control on 2016-04-06 |
05/07/245 July 2024 | Withdrawal of a person with significant control statement on 2024-07-05 |
05/07/245 July 2024 | Notification of Ascent International Group Limited as a person with significant control on 2023-12-21 |
04/07/244 July 2024 | Change of share class name or designation |
04/07/244 July 2024 | Sub-division of shares on 2024-07-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Termination of appointment of James Benjamin Gunning as a director on 2023-12-20 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
03/08/233 August 2023 | Appointment of Ms Emily Riddington-Smith as a director on 2023-07-31 |
08/02/238 February 2023 | Cessation of Curtis Bailey as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Cessation of James Benjamin Gunning as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Notification of a person with significant control statement |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM ORIGIN WESTERN ROAD BRACKNELL BERKSHIRE RG12 1US ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
01/11/181 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS BAILEY |
01/11/181 November 2018 | APPOINTMENT TERMINATED, SECRETARY VICTORIA GUNNING |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
07/03/177 March 2017 | ADOPT ARTICLES 23/02/2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/08/1624 August 2016 | DIRECTOR APPOINTED MR SHAYNE SIMPSON |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/05/1625 May 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN GUNNING / 24/03/2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN GUNNING / 24/03/2016 |
29/03/1629 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISA GUNNING / 24/03/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS ROBINSON BAILEY / 31/12/2014 |
08/02/168 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2 REGAL COURT WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 2ET |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/02/159 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/01/1431 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/08/1322 August 2013 | SUB-DIVISION 13/08/13 |
18/06/1318 June 2013 | SUB-DIVISION 10/06/13 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/01/1322 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
06/11/126 November 2012 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
06/03/126 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/02/111 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
22/01/1022 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CURTIS BAILEY / 01/10/2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CURTIS BAILEY / 01/12/2008 |
06/04/096 April 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | VARYING SHARE RIGHTS AND NAMES |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
06/03/066 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 34 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 8TH FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
01/08/031 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0316 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0323 April 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR |
27/05/0227 May 2002 | COMPANY NAME CHANGED ELITE SOLUTIONS (GB) LIMITED CERTIFICATE ISSUED ON 27/05/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
24/08/0124 August 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/07/01 |
23/02/0123 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: C/O REGENT CONSULTANCY LTD 7TH FLOOR 54-62 REGENT STREET LONDON W1R 5PJ |
25/01/0125 January 2001 | SECRETARY RESIGNED |
25/01/0125 January 2001 | DIRECTOR RESIGNED |
25/01/0125 January 2001 | NEW DIRECTOR APPOINTED |
25/01/0125 January 2001 | NEW SECRETARY APPOINTED |
17/01/0117 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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