TECHNOPOLIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

14/11/2214 November 2022 Appointment of Ms Cristina Rosemberg Montes as a director on 2022-10-01

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/03/1521 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023549370002

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS REBECCA ANN ALLINSON

View Document

31/03/1431 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/03/1316 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ISABELLE COLLINS

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DR PER ERIK ARNOLD / 04/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PER ERIK ARNOLD / 03/03/2012

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SIMMONDS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE FRANCES COLLINS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER ERIK ARNOLD / 31/03/2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE COLLINS / 18/05/2007

View Document

13/03/0813 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 SHARES AGREEMENT OTC

View Document

31/03/0631 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 17/11/03

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 S-DIV 17/11/03

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/12/0322 December 2003 S-DIV 17/11/03

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 £ NC 100/1000 17/11/03

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 AGREEMENT APPROVED 29/07/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 03/03/98; CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 03/03/93; CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 7 UPPER HIGH STREET EPSOM SURREY KT17 4QY

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 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