TECHTRONIKS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewTermination of appointment of Duncan Williams Limited as a secretary on 2025-06-25

View Document

26/06/2526 June 2025 NewCessation of Duncan Williams Limited as a person with significant control on 2025-06-25

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

24/02/2424 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/11/229 November 2022 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom to 34 Market Court Market Street Launceston Cornwall PL15 8XA on 2022-11-09

View Document

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

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/11/2126 November 2021 Termination of appointment of Kevin John Wilson Webb as a director on 2021-11-26

View Document

10/11/2110 November 2021 Appointment of Mr. David Duncan Williams as a director on 2021-11-10

View Document

03/11/213 November 2021 Cessation of Bimosoft (Eu) as a person with significant control on 2021-06-22

View Document

03/11/213 November 2021 Notification of Duncan Williams Limited as a person with significant control on 2021-06-22

View Document

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

View Accounts

29/06/2129 June 2021 Appointment of Duncan Williams Limited as a secretary on 2021-06-22

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2129 June 2021 Termination of appointment of Tiret Advisers Ltd. as a secretary on 2021-06-22

View Document

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 100

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

16/07/2016 July 2020 CORPORATE SECRETARY APPOINTED TIRET ADVISERS LTD.

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR. KEVIN JOHN WILSON WEBB

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN WILLIAMS / 28/02/2020

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: 34 MARKET STREET LAUNCESTON CORNWALL PL15 8XA ENGLAND

View Document

04/03/204 March 2020 CESSATION OF DAVID DUNCAN WILLIAMS AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIMOSOFT (EU)

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 34 MARKET STREET LAUNCESTON CORNWALL PL15 8XA ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 23 ASHFORD ROAD DRONFIELD WOODHOUSE DRONFIELD S18 8RQ ENGLAND

View Document

20/05/1920 May 2019 CESSATION OF ANDREW RUDDIFORTH AS A PSC

View Document

20/05/1920 May 2019 SAIL ADDRESS CREATED

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW RUDDIFORTH

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR DAVID DUNCAN WILLIAMS

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MR DAVID DUNCAN WILLIAMS

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DUNCAN WILLIAMS

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDIFORTH

View Document

03/09/183 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 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