TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-02-26 with no updates

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Appointment of Miss Louise Round as a director on 2023-10-12

View Document

12/07/2312 July 2023 Registration of charge 031005410010, created on 2023-07-10

View Document

11/07/2311 July 2023 Satisfaction of charge 5 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 031005410006 in full

View Document

20/06/2320 June 2023 Registration of charge 031005410009, created on 2023-06-14

View Document

12/04/2312 April 2023 Satisfaction of charge 031005410007 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 031005410008 in full

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

02/11/222 November 2022 Certificate of change of name

View Document

01/11/221 November 2022 All of the property or undertaking has been released from charge 031005410008

View Document

01/11/221 November 2022 Change of details for Mrs Alison Mary Crowter as a person with significant control on 2022-10-01

View Document

31/10/2231 October 2022 Notification of James Harold Crowter as a person with significant control on 2022-10-01

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Memorandum and Articles of Association

View Document

23/02/2223 February 2022 Resolutions

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Mr James Harold Crowter on 2022-01-20

View Document

27/01/2227 January 2022 Director's details changed for Mrs Alison Mary Crowter on 2022-01-20

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-01-04 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031005410008

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 26/01/18 STATEMENT OF CAPITAL GBP 33830

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 AUDITED ABRIDGED

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM THE OLD RECTORY 57 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4QH

View Document

30/04/1630 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031005410007

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031005410006

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY CROWTER / 01/11/2014

View Document

24/09/1524 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAROLD CROWTER / 01/01/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS ELIZABETH DELANEY

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HENRY WOODHOUSE / 01/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WALTON / 01/01/2015

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARY CROWTER / 01/01/2015

View Document

29/09/1429 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HELLER

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

06/11/126 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS SARAH HELLER

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARY CROWTER / 15/10/2010

View Document

07/10/117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY CROWTER / 15/10/2010

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARY CROWTER / 15/10/2010

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH HELLER

View Document

08/10/108 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 06/04/10 STATEMENT OF CAPITAL GBP 30103

View Document

19/07/1019 July 2010 06/04/10 STATEMENT OF CAPITAL GBP 30103

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED SARAH HELLER

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/03/0228 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 1 HIGH STREET TETTENHALL WOLVERHAMPTON WV6 8QS

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 £ NC 1000/50000 27/11/98

View Document

16/02/9916 February 1999 NC INC ALREADY ADJUSTED 27/11/98

View Document

16/02/9916 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/09/9513 September 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 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