TECHNOCRATS BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-09-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-01 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-01 with updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-01 with updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-01 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | Termination of appointment of Deborah Helen Green as a secretary on 2021-02-02 |
27/01/2127 January 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
04/02/204 February 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
29/01/1929 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/02/1822 February 2018 | 30/09/17 UNAUDITED ABRIDGED |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
16/02/1816 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HELEN GREEN / 05/01/2018 |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD SQUIRES / 05/01/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O C/O MEAD TURNER & CO LTD 48 THORLEY HILL BISHOP'S STORTFORD HERTFORDSHIRE CM23 3NA |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/02/1616 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/02/1511 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/02/1424 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HELEN GREEN / 16/02/2014 |
24/02/1424 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/02/1318 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/03/127 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY |
05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
04/10/114 October 2011 | FIRST GAZETTE |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/03/1118 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/03/1015 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD SQUIRES / 14/03/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SQUIRES / 11/05/2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O PRIDIE BREWSTER MOUNT MANOR 16 THE MOUNT GUILDFORD SURREY GU2 4HS |
15/05/0815 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | COMPANY NAME CHANGED ALTI UK LIMITED CERTIFICATE ISSUED ON 06/10/05 |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/04/0525 April 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/06/0430 June 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL |
08/06/038 June 2003 | DIRECTOR RESIGNED |
08/06/038 June 2003 | SECRETARY RESIGNED |
08/06/038 June 2003 | DIRECTOR RESIGNED |
06/06/036 June 2003 | S-DIV 10/01/03 |
06/06/036 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0326 February 2003 | SUB DIVISION ALLOTMENT 10/01/03 |
26/02/0326 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/02/0326 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | S-DIV 10/01/03 |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
26/07/0226 July 2002 | NEW SECRETARY APPOINTED |
26/07/0226 July 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02 |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | SECRETARY RESIGNED |
26/03/0226 March 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | 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