THIRD MAN TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

02/08/242 August 2024 Termination of appointment of Francis Wright as a secretary on 2024-07-26

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Appointment of Mr Nicholas Andrew Pascoe as a director on 2022-04-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI NAINI / 15/07/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY DAVID CALLOW / 15/07/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C/O TURQUOISE INTERNATIONAL 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077067450002

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED CONTROLLED POWER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

18/11/1718 November 2017 REGISTERED OFFICE CHANGED ON 18/11/2017 FROM UNIT 4 WESTMAYNE INDUSTRIAL PARK BRAMSTON WAY LAINDON ESSEX SS15 6TP

View Document

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PASCOE

View Document

31/10/1731 October 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077067450002

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK SALTER

View Document

05/10/155 October 2015 17/03/15 STATEMENT OF CAPITAL GBP 402882.99

View Document

21/09/1521 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR DEREK CHARLES WHITWORTH

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR PATRICK ARTHUR SALTER

View Document

04/09/144 September 2014 16/07/14 STATEMENT OF CAPITAL GBP 337442.78

View Document

25/07/1425 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 20/05/14 STATEMENT OF CAPITAL GBP 335442.78

View Document

27/06/1427 June 2014 SECOND FILING FOR FORM SH01

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR LOUIS FRANCIS FITZGERALD

View Document

13/09/1313 September 2013 16/07/13 STATEMENT OF CAPITAL GBP 266701.45

View Document

08/08/138 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS WRIGHT / 15/07/2013

View Document

03/05/133 May 2013 13/02/13 STATEMENT OF CAPITAL GBP 266701.45

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013

View Document

22/01/1322 January 2013 DOC REMOVAL NOTIFICATION

View Document

22/01/1322 January 2013 DOC REMOVAL NOTIFICATION

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS

View Document

11/10/1211 October 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

02/07/122 July 2012 24/06/12 STATEMENT OF CAPITAL GBP 200581.08

View Document

15/05/1215 May 2012 04/04/12 STATEMENT OF CAPITAL GBP 127896.93

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR JOHN NDOKE BUTT

View Document

06/01/126 January 2012 DIRECTOR APPOINTED DENNIE RALPH BRENNINKMEIJER

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR MICHAEL PETER PARKER

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 DIRECTOR APPOINTED GEOFFREY DAVID CALLOW

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ABDULLAH AL-MUTAIRI

View Document

20/12/1120 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 127896.93

View Document

13/12/1113 December 2011 CHANGE OF NAME 05/12/2011

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED CPT-INNOVATIONS LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

09/12/119 December 2011 DIRECTOR APPOINTED GUY DAVID MORRIS

View Document

29/11/1129 November 2011 SECRETARY APPOINTED FRANCIS WRIGHT

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED NICHOLAS ANDREW PASCOE

View Document

19/09/1119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1115 July 2011 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