TECHNOINFO LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Appointment of Mr Evgeny Mikulinsky as a director on 2023-11-15

View Document

23/05/2323 May 2023 Change of details for Ms Natalia Mikulinskaya as a person with significant control on 2023-03-01

View Document

23/05/2323 May 2023 Notification of Evgeny Mikulinsky as a person with significant control on 2023-03-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Director's details changed for Ms Natalia Mikulinskaya on 2023-05-15

View Document

04/01/234 January 2023 Registered office address changed from C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-01-04

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Evgeny Mikulinsky as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Evgeny Mikulinsky on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Change of details for Ms Natalia Mikulinskaya as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Ms Natalia Mikulinskaya on 2021-07-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM SUITE 301 STANMORE BUSINESS & INNOVATION CENTRE STANMORE PLACE, HOWARD ROAD STANMORE HA7 1GB ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MS NATALIA MIKULINSKAYA / 01/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR EVGENY MIKULINSKY / 01/07/2017

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENY MIKULINSKY

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA MIKULINSKAYA / 01/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY MIKULINSKY / 01/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM STANMORE BUSINESS & INNOVATION CENTRE STANMORE PLACE HOWARD ROAD STANMORE HA7 1GB ENGLAND

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037056820001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 037056820001

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MS NATALIA MIKULINSKAYA / 01/07/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MUSADIQ MOHAMED JAFFER / 10/07/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM STANMORE BIC STANMORE PLACE HOWARD ROAD STANMORE HA7 1GB UNITED KINGDOM

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM NO.1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037056820001

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE DERKATCH / 18/11/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE DERKATCH / 01/11/2011

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MUSADIQ MOHAMED JAFFER / 01/11/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MUSADIQ JAFFER / 06/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 120 BAKER STREET LONDON W1U 6TU

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/12/0414 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

30/06/0030 June 2000 EXEMPTION FROM APPOINTING AUDITORS 28/06/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 11 ESSEX ROAD THAME OXFORDSHIRE OX9 3LT

View Document

09/03/999 March 1999 COMPANY NAME CHANGED STEMCLIP LIMITED CERTIFICATE ISSUED ON 10/03/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 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