TECHNICAL CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
19/09/2319 September 2023 | Termination of appointment of Sarah Louise Hrybyk as a director on 2023-09-19 |
19/09/2319 September 2023 | Termination of appointment of Sarah Hrybyk as a secretary on 2023-09-19 |
15/09/2315 September 2023 | Cessation of Sarah Louise Hrybyk as a person with significant control on 2023-04-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Registered office address changed from C/O Alexander Bursk Ltd / Barry Cohen Parkgates Bury New Road Prestwich Manchester M25 0JW to Parkgates Bury New Road Prestwich Manchester M25 0JW on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | DIRECTOR APPOINTED MRS SARAH LOUISE HRYBYK |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE HRYBYK |
12/03/1812 March 2018 | 12/03/18 STATEMENT OF CAPITAL GBP 2 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 54 MIDDLETON DRIVE BURY LANCASHIRE BL9 8DS |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HRYBYK / 08/03/2010 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 52 HOSPITAL ROAD, RIDDLESDEN KEIGHLEY W YORKS BD20 5EU |
09/06/069 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | DIRECTOR RESIGNED |
06/03/066 March 2006 | 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