TECHNILOCK LTD
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the company off the register |
29/09/2329 September 2023 | Termination of appointment of David Roy Baker as a director on 2023-09-27 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-06-30 |
09/07/239 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/02/2111 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/01/2024 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/01/1713 January 2017 | PREVSHO FROM 31/07/2016 TO 30/06/2016 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 6 CHARTER POINT WAY ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1NF ENGLAND |
20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/11/156 November 2015 | DIRECTOR APPOINTED MR DAVID ROY BAKER |
15/07/1515 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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