TECHNI-DRI LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-01-30 with updates |
08/03/248 March 2024 | Change of details for Mr John Hunter Robertson as a person with significant control on 2024-01-30 |
08/03/248 March 2024 | Notification of Colin Tomlinson as a person with significant control on 2024-01-30 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-02 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-02 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-03-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
30/03/1530 March 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/02/147 February 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1324 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1231 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1111 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
06/05/106 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 02/01/2010 |
06/05/106 May 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 34 RUSSELL ROAD EDINBURGH EH11 2LP |
27/03/0927 March 2009 | LOCATION OF REGISTER OF MEMBERS |
27/03/0927 March 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | LOCATION OF DEBENTURE REGISTER |
25/01/0925 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
14/02/0814 February 2008 | SECRETARY RESIGNED |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | � NC 50000/80000 31/03/ |
27/06/0627 June 2006 | NC INC ALREADY ADJUSTED 31/03/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/01/0530 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
04/02/044 February 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
04/02/024 February 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/02/011 February 2001 | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
23/02/0023 February 2000 | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
15/07/9915 July 1999 | NEW SECRETARY APPOINTED |
15/07/9915 July 1999 | SECRETARY RESIGNED |
04/03/994 March 1999 | S366A DISP HOLDING AGM 25/02/99 S252 DISP LAYING ACC 25/02/99 S386 DISP APP AUDS 25/02/99 |
14/01/9914 January 1999 | RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS |
18/02/9818 February 1998 | PARTIC OF MORT/CHARGE ***** |
12/02/9812 February 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
06/01/986 January 1998 | SECRETARY RESIGNED |
02/01/982 January 1998 | 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