TECHNO TECH LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 25/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 06/06/2013

View Document

06/06/136 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 06/06/2013

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 07/09/2010

View Document

28/05/1028 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 4 36 BROMLEY ROAD BECKENHAM KENT BR3 5JD

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 21A ENDLESHAM ROAD BALHAM LONDON SW12 8JX

View Document

25/05/0725 May 2007 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