TECHNISTORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
21/10/2421 October 2024 | Unaudited abridged accounts made up to 2024-04-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-04-30 |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
19/07/2319 July 2023 | Change of details for Mr David Alec Armstrong as a person with significant control on 2023-06-23 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
17/07/2317 July 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Particulars of variation of rights attached to shares |
17/07/2317 July 2023 | Change of share class name or designation |
11/07/2311 July 2023 | Change of details for Mr David Alec Armstrong as a person with significant control on 2023-06-23 |
06/07/236 July 2023 | Termination of appointment of Brian Geoffrey Armstrong as a director on 2023-07-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/1526 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | ADOPT ARTICLES 30/04/2014 |
04/02/144 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
10/01/1210 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/02/1117 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/01/1012 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
06/02/096 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARMSTRONG / 21/02/2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | LOCATION OF REGISTER OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/01/0724 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/02/062 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
16/01/0416 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
07/01/037 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
03/12/023 December 2002 | DIRECTOR RESIGNED |
22/01/0222 January 2002 | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
15/10/0115 October 2001 | SECRETARY RESIGNED |
15/10/0115 October 2001 | NEW SECRETARY APPOINTED |
26/09/0126 September 2001 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: G OFFICE CHANGED 26/09/01 CENTURION HOUSE PARK ROAD WEST HUDDERSFIELD WEST YORKSHIRE HD4 5RX |
24/08/0124 August 2001 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: G OFFICE CHANGED 24/08/01 93 WAKEFIELD ROAD HUDDERSFIELD HD5 9AB |
19/01/0119 January 2001 | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
23/01/0023 January 2000 | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
16/09/9916 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
15/04/9915 April 1999 | RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS |
30/09/9830 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
25/01/9825 January 1998 | RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS |
30/12/9730 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
02/05/972 May 1997 | NEW DIRECTOR APPOINTED |
30/01/9730 January 1997 | RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS |
29/01/9729 January 1997 | NEW DIRECTOR APPOINTED |
13/01/9713 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
29/09/9529 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
23/01/9523 January 1995 | RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS |
23/01/9523 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/10/9427 October 1994 | DIRECTOR RESIGNED |
17/02/9417 February 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
17/02/9417 February 1994 | RETURN MADE UP TO 09/01/94; CHANGE OF MEMBERS |
17/02/9417 February 1994 | NEW DIRECTOR APPOINTED |
25/01/9425 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
25/01/9425 January 1994 | S386 DISP APP AUDS 13/09/93 |
20/07/9320 July 1993 | NEW SECRETARY APPOINTED |
20/07/9320 July 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/03/9315 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
15/03/9315 March 1993 | RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS |
29/04/9229 April 1992 | RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS |
29/04/9229 April 1992 | SECRETARY RESIGNED |
21/02/9221 February 1992 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
20/02/9220 February 1992 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
20/02/9220 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
21/05/9021 May 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/05/908 May 1990 | REGISTERED OFFICE CHANGED ON 08/05/90 FROM: G OFFICE CHANGED 08/05/90 84 TEMPLE STREET TEMPLE AVENUE LONDON EC4Y 0HP |
08/03/908 March 1990 | 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