TECHNOLOG GROUP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Michael Patrick Morgan as a director on 2025-04-01

View Document

11/04/2511 April 2025 Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Nigel Charles Fearn as a director on 2024-10-01

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Termination of appointment of John Stroup as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Henrik Monsted as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of William Douglas Wright as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Stephen Keith Krull as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Jacob Petkovich as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Neuman Leverett Iii as a director on 2023-05-26

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Jason Phillip Conley as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Stephen Krull as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of John Stroup as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Henrik Monsted as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Crisci as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of John Kenneth Stipancich as a director on 2022-11-23

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/12/1917 December 2019 AUDITOR'S RESIGNATION

View Document

04/11/194 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/11/1614 November 2016 SAIL ADDRESS CREATED

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM C/O JASON SMITH (FINANCIAL CONTROLLER) TECHNOLOG HOUSE RAVENSTOR ROAD WIRKSWORTH MATLOCK DE4 4FY ENGLAND

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR ENGLAND

View Document

09/11/169 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED NIGEL FEARN

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED STEPHEN HOWARD

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED STEPHEN JASON DRURY

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDE YONNET

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA MCCRISTALL

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

02/11/082 November 2008 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DRURY

View Document

02/11/082 November 2008 SECRETARY APPOINTED JOHN BIGNALL

View Document

22/10/0822 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM TECHNOLOG HOUSE RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 S366A DISP HOLDING AGM 21/12/01

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0113 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/015 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

07/11/977 November 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/07/9725 July 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 AGREEMENTS RE SHARES

View Document

01/04/971 April 1997 RE: SHARES 21/03/97

View Document

12/11/9612 November 1996 ALTER MEM AND ARTS 30/10/96

View Document

25/09/9625 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/11/9510 November 1995 COMPANY NAME CHANGED RJT 195 LIMITED CERTIFICATE ISSUED ON 13/11/95

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 £ NC 1000/3000000 05/06/95

View Document

12/06/9512 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/95

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 05/06/95

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF1 4YF

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 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