TECHNOGNOMI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/01/2120 January 2021

View Document

20/01/2120 January 2021 Change of details for Mrs Sarah Elizabeth Baruttis as a person with significant control on 2021-01-20

View Document

20/01/2120 January 2021 Change of details for Mr Alexander Constantine Baruttis as a person with significant control on 2021-01-20

View Document

20/01/2120 January 2021

View Document

20/01/2120 January 2021

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MRS SARAH ELIZABETH BARUTTIS

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BARUTTIS / 02/01/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CONSTANTINE BARUTTIS / 02/01/2020

View Document

31/12/1931 December 2019 Registered office address changed from , 4 Calder Court Amy Johnson Way, Blackpool, FY4 2RH, England to 1 Dovey Close Copcut Droitwich Worcestershire WR9 7LU on 2019-12-31

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 21 DADINTON DRIVE DADINTON DRIVE COPCUT DROITWICH WR9 7LR ENGLAND

View Document

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

View Accounts

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

31/12/1931 December 2019 Registered office address changed from , 21 Dadinton Drive Dadinton Drive, Copcut, Droitwich, WR9 7LR, England to 1 Dovey Close Copcut Droitwich Worcestershire WR9 7LU on 2019-12-31

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BARUTTIS / 10/03/2019

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BARUTTIS / 10/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CONSTANTINE BARUTTIS / 10/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CONSTANTINE BARUTTIS / 10/03/2019

View Document

05/02/195 February 2019 Registered office address changed from , 99 Wishaw Close, Redditch, Worcestershire, B98 7RG to 1 Dovey Close Copcut Droitwich Worcestershire WR9 7LU on 2019-02-05

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 99 WISHAW CLOSE REDDITCH WORCESTERSHIRE B98 7RG

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

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

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 12/11/15 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MRS SARAH ELIZABETH BARUTTIS

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

27/12/1327 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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