TECHNOLOGY MEANS BUSINESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Cessation of Best It Limited as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Notification of Tmbg Holdings Ltd as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Satisfaction of charge 5 in full

View Document

04/07/234 July 2023 Satisfaction of charge 3 in full

View Document

04/07/234 July 2023 Satisfaction of charge 4 in full

View Document

04/07/234 July 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Richard Anthony Shuker on 2023-01-12

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/157 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RHYS JONES

View Document

27/03/1327 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARY VERNEY / 01/01/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SHUKER / 21/02/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR WILLIAM RHYS JONES

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY SHUKER

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY ROGER BARNES

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BARNES

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/07/1129 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1129 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1112 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 796.69

View Document

15/06/1115 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1117 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 823.27

View Document

29/03/1129 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 821.14

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/02/112 February 2011 ADOPT ARTICLES 25/01/2011

View Document

18/11/1018 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 821.14

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED THE BRASS RAZOO COMPANY LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1026 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 817.07

View Document

28/07/1028 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 817.07

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1012 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/103 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 860.87

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/03/104 March 2010 24/12/09 STATEMENT OF CAPITAL GBP 835.76

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HENRY BARNES / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 835.76

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARY VERNEY / 01/10/2009

View Document

04/03/104 March 2010 24/12/09 STATEMENT OF CAPITAL GBP 860.87

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/095 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/095 May 2009 GBP IC 835.76/827.51 16/04/09 GBP SR [email protected]=8.25

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER BARNES / 31/12/2008

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/0811 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/0811 September 2008 GBP IC 907.05/834.32 03/09/08 GBP SR [email protected]=72.73

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0510 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 SHARES AGREEMENT OTC

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 £ NC 100/1000 24/03/04

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 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