TECHNOBELL LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/07/2130 July 2021 Satisfaction of charge 034321800004 in full

View Document

27/07/2127 July 2021 Appointment of Madlen Koleva as a director on 2021-04-30

View Document

27/07/2127 July 2021 Termination of appointment of Manfred Hans Mueller as a director on 2021-04-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034321800004

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM TALBOT HOUSE 204 - 226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034321800003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALDO BASTJANCIC

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED YOGESH DHIRAJLAL RADIA

View Document

19/01/1619 January 2016 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 100000

View Document

19/06/1519 June 2015 REDUCE ISSUED CAPITAL 01/06/2015

View Document

19/06/1519 June 2015 SOLVENCY STATEMENT DATED 01/06/15

View Document

19/06/1519 June 2015 STATEMENT BY DIRECTORS

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034321800002

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR YOGESH RADIA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 DIRECTOR APPOINTED MR MANFRED MUELLER

View Document

03/10/143 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/132 August 2013 ADOPT ARTICLES 17/07/2013

View Document

02/08/132 August 2013 £400000 CAPITALISED 17/07/2013

View Document

02/08/132 August 2013 17/07/13 STATEMENT OF CAPITAL GBP 500000

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / YOGESH DHIRAJLAL RADIA / 10/06/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BHASKAR RADIA / 29/06/2010

View Document

20/09/0920 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7NU

View Document

23/09/0423 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

22/09/9922 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9725 September 1997 ALTER MEM AND ARTS 18/09/97

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9723 September 1997 NC INC ALREADY ADJUSTED 18/09/97

View Document

23/09/9723 September 1997 £ NC 1000/100000 18/09

View Document

23/09/9723 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/97

View Document

10/09/9710 September 1997 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