TECHNI3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

07/03/247 March 2024 Change of details for Mr Robert James Newbury as a person with significant control on 2024-02-25

View Document

07/03/247 March 2024 Notification of Lisa Newbury as a person with significant control on 2024-02-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PREVEXT FROM 11/02/2019 TO 28/02/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CURRSHO FROM 28/02/2019 TO 11/02/2019

View Document

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT F VALLEY HOUSE PANT GLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY CF83 8DR

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066754280002

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066754280001

View Document

26/10/1526 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MR GARETH JOHN DAVIES

View Document

22/10/1422 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY J & R BUSINESS SERVICES LTD

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY J & R BUSINESS SERVICES LTD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ROBERT JAMES NEWBURY

View Document

16/09/1316 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/10/125 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PREVEXT FROM 31/08/2011 TO 28/02/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF

View Document

31/10/1131 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/10/101 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE SECRETARY APPOINTED J & R BUSINESS SERVICES LTD

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED GARETH DAVIES

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBURY

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HOWELL

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM OAKWOOD HOUSE ROYAL OAK MACHEN CARDIFF CF83 8SN UK

View Document

14/09/0914 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM 6 LLWYN GRUG RHIWBINA CARDIFF CF14 6LN UK

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR DERRICK DAVIES

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM OAKWOOD HOUSE ROYAL OAK MACHEN CARDIFF CF83 8SN UK

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ROBERT JAMES NEWBURY

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DERRICK PAUL DAVIES

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY APPOINTED DAVID SION HOWELL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN MCDONALD

View Document

18/08/0818 August 2008 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