TECHTONIC LONDON LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Change of details for Mr Andrew Paul Green as a person with significant control on 2022-08-10

View Document

15/02/2415 February 2024 Director's details changed for Mr Andrew Paul Green on 2022-08-10

View Document

15/02/2415 February 2024 Director's details changed for Mr Andrew Paul Green on 2022-08-10

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

08/02/248 February 2024 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Andrew Paul Green as a person with significant control on 2024-02-07

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

10/05/2110 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/05/1929 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL GREEN / 26/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL GREEN / 10/05/2017

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CESSATION OF MARTIN ADAMS AS A PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

07/05/157 May 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GREEN / 01/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ADAMS

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR ANDREW PAUL GREEN

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR MARK JOSEPH ADAMS

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR MARTIN ADAMS

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

08/05/148 May 2014 COMPANY NAME CHANGED PIONEER NOTION LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

13/02/1413 February 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