TECHNOMICS INTERNATIONAL LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Director's details changed for Mrs Nida Athar on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Doctor Athar Osama on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mrs Nida Athar on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mrs Nida Athar on 2024-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-07-28

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

02/05/192 May 2019 COMPANY RESTORED ON 02/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CURRAM

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR NICHOLAS RAYMOND CURRAM

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS NIDA ATHAR

View Document

30/01/1530 January 2015 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/01/1530 January 2015 TERMINATE DIR APPOINTMENT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY KERR

View Document

06/10/146 October 2014 COMPANY NAME CHANGED MODERN WORLD RECORDS LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

23/09/1423 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1423 September 2014 CHANGE OF NAME 18/09/2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR HENRY KERR

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY KERR

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DOCTOR ATHAR OSAMA

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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