TECHNOLOGY NOMINEES LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/06/2428 June 2024 Appointment of Christopher James Hayes-Hall as a director on 2024-06-25

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON EC2V 7QP

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / INVESTEC BANK PLC / 25/05/2018

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 23/05/2018

View Document

23/03/1823 March 2018 ADOPT ARTICLES 19/03/2018

View Document

23/03/1823 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR GARY DOBSON

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR GUY WILLIAM NOEL SCOULAR

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR GATFIELD

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY GATFIELD / 18/11/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LANG

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY MCKEOWN

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 2 GRESHAM STREET LONDON EC2V 7PE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 S366A DISP HOLDING AGM 18/07/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 AUDITOR'S RESIGNATION

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED CARRCHASE NOMINEES LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 122 LEADENHALL STREET LONDON EC3V 4SS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED PRO-AM NOMINEES LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: NO1 LONDON BRIDGE LONDON SE1 9QU

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 S369(4) SHT NOTICE MEET 10/10/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 EXEMPTION FROM APPOINTING AUDITORS 180588

View Document

16/05/8916 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8830 September 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 COMPANY NAME CHANGED SHEPPARDS NOMINEES (NO.2) LIMITE D CERTIFICATE ISSUED ON 26/06/87

View Document

16/03/8716 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 REGISTERED OFFICE CHANGED ON 02/03/87 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

19/02/8719 February 1987 COMPANY NAME CHANGED TRUSHELFCO (NO.1014) LIMITED CERTIFICATE ISSUED ON 19/02/87

View Document

19/11/8619 November 1986 CERTIFICATE OF INCORPORATION

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