TECHNOLOGICAL INNOVATIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

26/11/2126 November 2021 Change of details for Mr Robin Anthony Van Meeuwen as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Robin Anthony Van Meeuwen on 2021-11-26

View Document

03/08/213 August 2021 Registered office address changed from The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE United Kingdom to Wework Building Room 05125 London EC2R 8EJ on 2021-08-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

09/08/199 August 2019 COMPANY NAME CHANGED CRESTRON (UK) LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

09/08/199 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY VAN MEEUWEN / 19/03/2018

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035298640004

View Document

08/04/168 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

26/03/1526 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK VAN MEEUWEN

View Document

07/04/147 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY VAN MEEUWEN / 18/03/2013

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY VAN MEEUWEN / 18/03/2013

View Document

26/04/1326 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

26/04/1226 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLIN

View Document

20/05/1120 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEREND VAN MEEUWEN / 18/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY VAN MEEUWEN / 18/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLIN / 18/03/2010

View Document

19/03/1019 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/05/094 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/0816 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: NEPTUNE HOUSE 2 PORTSMOUTH ROAD KINGSTON UPON THAMES SURREY KT1 2LU

View Document

21/06/0721 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA

View Document

30/05/0330 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

25/06/9925 June 1999 £ NC 1000/45000 20/04/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99

View Document

25/06/9925 June 1999 NC INC ALREADY ADJUSTED 20/04/98

View Document

25/06/9925 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98

View Document

11/06/9811 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

19/05/9819 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED CRESTON (UK) LIMITED CERTIFICATE ISSUED ON 30/04/98

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED BEAU DATA LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

18/03/9818 March 1998 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