TECHNOGNOMI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/01/2120 January 2021 | |
20/01/2120 January 2021 | Change of details for Mrs Sarah Elizabeth Baruttis as a person with significant control on 2021-01-20 |
20/01/2120 January 2021 | Change of details for Mr Alexander Constantine Baruttis as a person with significant control on 2021-01-20 |
20/01/2120 January 2021 | |
20/01/2120 January 2021 | |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/05/206 May 2020 | DIRECTOR APPOINTED MRS SARAH ELIZABETH BARUTTIS |
02/01/202 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BARUTTIS / 02/01/2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CONSTANTINE BARUTTIS / 02/01/2020 |
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 |
31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 21 DADINTON DRIVE DADINTON DRIVE COPCUT DROITWICH WR9 7LR ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND |
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 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BARUTTIS / 10/03/2019 |
14/03/1914 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BARUTTIS / 10/03/2019 |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CONSTANTINE BARUTTIS / 10/03/2019 |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CONSTANTINE BARUTTIS / 10/03/2019 |
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 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 99 WISHAW CLOSE REDDITCH WORCESTERSHIRE B98 7RG |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | 12/11/15 STATEMENT OF CAPITAL GBP 100 |
23/11/1523 November 2015 | SECRETARY APPOINTED MRS SARAH ELIZABETH BARUTTIS |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
27/12/1327 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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