TECHNETIX GROUP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

11/04/2511 April 2025 Resolutions

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

30/07/2430 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

23/03/2423 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Appointment of Mr Philip James Deakin as a director on 2024-01-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Robert Bell as a director on 2023-11-28

View Document

15/11/2315 November 2023 Appointment of Mr Thomas William Plowman as a secretary on 2023-10-31

View Document

15/11/2315 November 2023 Termination of appointment of Robert Bell as a secretary on 2023-10-31

View Document

04/05/234 May 2023 Appointment of Mr Robert Bell as a secretary on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Emma Louise Hamilton as a secretary on 2023-05-04

View Document

13/03/2313 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Registration of charge 053038220006, created on 2023-01-27

View Document

16/01/2316 January 2023 Registration of charge 053038220005, created on 2023-01-04

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

10/02/2210 February 2022 Appointment of Mr Robert Bell as a director on 2022-02-09

View Document

10/02/2210 February 2022 Termination of appointment of Andrew John Kellett as a director on 2022-02-09

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053038220004

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053038220003

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053038220002

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR DIRK JAN ARIESEN

View Document

03/05/183 May 2018 ALTER ARTICLES 15/03/2018

View Document

03/05/183 May 2018 ARTICLES OF ASSOCIATION

View Document

12/04/1812 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MISS EMMA LOUISE HAMILTON

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW KELLETT

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 7214.56

View Document

07/07/167 July 2016 DIRECTOR APPOINTED DR COLIN BUECHNER

View Document

07/07/167 July 2016 ADOPT ARTICLES 04/07/2016

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM COMMUNICATIONS HOUSE EDWARD WAY BURGESS HILL WEST SUSSEX RH15 9TZ

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1525 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 6695.69

View Document

22/12/1422 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ANDREW JOHN KELLETT

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR ANDREW KELLETT

View Document

15/04/1415 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MR ANDREW JOHN GORDON CHATER

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY DIANE CONNOLLY

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 6813.19

View Document

11/01/1311 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1213 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 SECOND FILING WITH MUD 03/12/11 FOR FORM AR01

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 6851.80

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 6915.86

View Document

13/06/1213 June 2012 SECOND FILING FOR FORM SH01

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 6850.81

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/121 February 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 6914.87

View Document

25/01/1225 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 7330.13

View Document

11/01/1211 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BROADHURST / 30/09/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MRS DIANE MARIE CONNOLLY

View Document

23/06/1123 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 6948.02

View Document

23/06/1123 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 29/06/10 STATEMENT OF CAPITAL GBP 966302

View Document

11/08/1011 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/1011 August 2010 ALTER ARTICLES 29/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MCINTYRE / 16/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN GORDON CHATER / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY BROADHURST / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GORDON CHATER / 16/06/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MAYNE

View Document

30/04/1030 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JOHN BROUGHAM

View Document

15/12/0915 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR CLIVE LEONARD MAYNE

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR DUNCAN JAMES MCINTYRE

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NYE

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MOTHERSDALE

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER MORGAN

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR NIKAILA BECKETT

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN GORDON CHATER

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN LEVINE

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY BRYAN LEVINE

View Document

26/09/0826 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NIKAILA BECKETT

View Document

04/06/084 June 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 SHARES AGREEMENT OTC

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 04/01/05

View Document

27/01/0527 January 2005 SUB DIV SHARES & APPT A 04/01/05

View Document

27/01/0527 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0527 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0527 January 2005 S-DIV 04/01/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 £ NC 1000/1948500 04/0

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: COMMUNICATIONS HOUSE, WINTERPICK BUSINESS PARK, HURSTPIERPONT ROAD, HENFIELD, WEST SUSSEX BN5 9BJ

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 S366A DISP HOLDING AGM 03/12/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 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