TECHNICAM LIMITED

Company Documents

DateDescription
23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOBBS

View Document

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 SECTION 517.519 & 523

View Document

22/07/1422 July 2014 SECTION 519

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2012

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD BARR / 21/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN DOUGLAS PICKARD / 31/03/2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BEVAN ASHFORD CURZON HOUSE, SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 ADOPT MEM AND ARTS 05/01/01

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 COMPANY NAME CHANGED BASHELFCO 2625 LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

02/08/992 August 1999 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