TECHNOLOGY DESIGN LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 16/04/2017

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 29/10/2015

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 17 HANOVER SQUARE 3RD FLOOR LONDON W1S 1HU ENGLAND

View Document

18/09/1418 September 2014 AUDITOR'S RESIGNATION

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MS JANET BARBOOKLES

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY LARKIN

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW ONLEY

View Document

15/09/1415 September 2014 CORPORATE SECRETARY APPOINTED SCRIP SECRETARIES LIMITED

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM WHARTON PARK HOUSE NAT LANE WINSFORD CHESHIRE CW7 3BS

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINSON

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEYS

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/07/1420 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/07/137 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'MALLEY

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MR ANDREW DAVID JACK ONLEY

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JOHN WATKINSON

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT FRASER

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR AGE NORDSTROM LANDRO

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

09/02/129 February 2012 SECRETARY APPOINTED VICTORIA ANNE O'MALLEY

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MICHAEL CHEYNE LEYS

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEAFORTH COOPER / 06/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGE NORDSTROM LANDRO / 06/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 RETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

26/09/9626 September 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: UNIT W5 WARRINGTON BUSINESS PARK LONG LANE WARRINGTON WA2 8TX

View Document

26/09/9626 September 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/06/9621 June 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/08/96

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 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