TECHNIQUE LEARNING LTD
Company Documents
| Date | Description | 
|---|---|
| 18/06/2518 June 2025 | Compulsory strike-off action has been discontinued | 
| 18/06/2518 June 2025 | Compulsory strike-off action has been discontinued | 
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates | 
| 17/06/2517 June 2025 | Accounts for a dormant company made up to 2024-06-30 | 
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off | 
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off | 
| 20/08/2420 August 2024 | Compulsory strike-off action has been discontinued | 
| 19/08/2419 August 2024 | Accounts for a dormant company made up to 2023-06-30 | 
| 19/08/2419 August 2024 | Confirmation statement made on 2024-07-26 with no updates | 
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 28/07/2328 July 2023 | Certificate of change of name | 
| 26/07/2326 July 2023 | Termination of appointment of Nuala Thornton as a director on 2023-07-26 | 
| 26/07/2326 July 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Technique Tower Business Park High Street Clay Cross Chesterfield Derbyshire S45 9EA on 2023-07-26 | 
| 26/07/2326 July 2023 | Appointment of Mr Mark Crook as a director on 2023-07-26 | 
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates | 
| 26/07/2326 July 2023 | Notification of Mark Ian Crook as a person with significant control on 2023-07-26 | 
| 26/07/2326 July 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-07-26 | 
| 26/07/2326 July 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-26 | 
| 13/07/2313 July 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12 | 
| 13/07/2313 July 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-07-12 | 
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates | 
| 13/07/2313 July 2023 | Notification of Nuala Thornton as a person with significant control on 2023-07-12 | 
| 11/07/2311 July 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11 | 
| 11/07/2311 July 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-06-22 | 
| 11/07/2311 July 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-22 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 27/06/2327 June 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-27 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 22/06/2122 June 2021 | Incorporation | 
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