TECHNICAL CONSULTING LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCO IORIO

View Document

14/01/2014 January 2020 CESSATION OF FRANCO IORIO AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY SARA TOCCHIO

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS VECCHI

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM CHANCELLORS HOUSE BRAMPTON LANE HENDON LONDON NW4 4AB ENGLAND

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR STEVEN GEORGE KNIGHTS

View Document

14/01/2014 January 2020 CESSATION OF THOMAS CHRISTIAN VECCHI AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEORGE KNIGHTS

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCO IORIO

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN VECCHI / 03/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN VECCHI / 03/10/2017

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO IORIO / 01/01/2017

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR FRANCO IORIO

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNA IORIO

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MARIANNA IORIO

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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