THE TECHNOLOGIES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/01/2211 January 2022 Change of name notice

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

06/12/216 December 2021 Change of details for Mr Darrin Salt as a person with significant control on 2021-12-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CESSATION OF GEOFF SALT AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/03/1721 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/04/147 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM VANGUARD BUSINESS CENTRE ALPERTON LANE WESTERN AVENUE GREENFORD MIDDLESEX UB6 8AA ENGLAND

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN SALT / 02/04/2014

View Document

07/04/147 April 2014 SAIL ADDRESS CHANGED FROM: 7 CHISWICK HIGH ROAD LONDON W4 2NE

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 7 CHISWICK HIGH ROAD LONDON W4 2ND UNITED KINGDOM

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM THE BASEMENT 7 CHISWICK HIGH ROAD LONDON W4 2NE

View Document

29/03/1229 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED DARRIN SALT

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA POTTER

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA KYLE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DONNELLY

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED PATRICIA ANNE POTTER

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE DONNELLY / 24/02/2010

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE KYLE / 24/02/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONNELLY / 01/03/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

31/03/9431 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: PO BOX 100 47 OXFORD ROAD HIGH WYCOMBE BUCKS HP11 2EB

View Document

26/11/9226 November 1992 AUDITOR'S RESIGNATION

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/03/9220 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 252 16/01/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 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