PROCTER & GAMBLE TECHNICAL CENTRES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Maneesh Janardan Nerurkar on 2025-08-07

View Document

02/05/252 May 2025 Appointment of Mrs Samantha Jane King as a director on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Andrew Scott Frame as a director on 2025-05-01

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

26/06/2426 June 2024 Cessation of Procter & Gamble Uk Group Holdings Limited as a person with significant control on 2024-06-21

View Document

26/06/2426 June 2024 Cessation of Procter & Gamble (Health & Beauty Care) Limited as a person with significant control on 2024-06-20

View Document

26/06/2426 June 2024 Notification of Procter & Gamble Limited as a person with significant control on 2024-06-21

View Document

26/06/2426 June 2024 Notification of Procter & Gamble Uk Group Holdings Limited as a person with significant control on 2024-06-20

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

04/04/244 April 2024 Full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Termination of appointment of Anthony Joseph Appleton as a director on 2024-01-11

View Document

19/01/2419 January 2024 Termination of appointment of Anthony Joseph Appleton as a secretary on 2024-01-11

View Document

10/07/2310 July 2023 Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 2023-07-01

View Document

10/07/2310 July 2023 Termination of appointment of Radu Cristian Maftei as a director on 2023-07-01

View Document

06/06/236 June 2023 Termination of appointment of Rhona Alexandra Knox as a director on 2023-06-06

View Document

06/06/236 June 2023 Appointment of Mr Andrew Scott Frame as a director on 2023-06-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-06-30

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS RHONA ALEXANDRA KNOX

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT RODRIGUE

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ANDREW MCCALLUM EWEN

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LONG

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MS VASILIKI POULOPOULOU

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN TUCKER

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN YOUNG

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA WILLIAMS

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

17/08/1717 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2016

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MASSCHELEYN

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRAGG

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR SCOTT ANTHONY RODRIGUE

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MS FIONA SUSAN WILLIAMS

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS CLAIRE ELAINE LONG

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR VIJAY INDROO SITLANI

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY EWEN

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR ALEX BUCKTHORP

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR HUW WATERS

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MS HELEN MARY TUCKER

View Document

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIALL DE LACY

View Document

05/06/145 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 1000002

View Document

05/06/145 June 2014 STATEMENT BY DIRECTORS

View Document

05/06/145 June 2014 SOLVENCY STATEMENT DATED 21/05/14

View Document

05/06/145 June 2014 REDUCE ISSUED CAPITAL 21/05/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR PATRICK HENRI CORNELIUS MASSCHELEYN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JAKUBOVIC

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARINA TRANI

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR DAVID ANDREW JAKUBOVIC

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/12/127 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR APPOINTED NIALL MICHAEL DE LACY

View Document

08/10/128 October 2012 DIRECTOR APPOINTED HUW WATERS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR SUMIT BHASIN

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MRS MARINA TRANI

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND YOUNG / 13/03/2012

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MCCARTHY

View Document

19/12/1119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR BRIAN DESMOND YOUNG

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DERMID STRAIN

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR ANDY EWEN

View Document

31/12/1031 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH APPLETON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUMIT BHASIN / 16/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH APPLETON / 16/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES MCCARTHY / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID BRAGG / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMID STRAIN / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCCARTHY / 16/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBSON / 07/12/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED DERMID STRAIN

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED ANTHONY JOSEPH APPLETON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY NUALA ALLSEY

View Document

24/06/0824 June 2008 SECRETARY APPOINTED ANTHONY JOSEPH APPLETON

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER BEETS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED PAUL JOHN ROBSON

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: ST NICHOLAS AVENUE, GOSFORTH NEWCASTLE UPON TYNE, TYNE & WEAR, NE99 1EE

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 S386 DISP APP AUDS 05/11/97

View Document

23/10/9723 October 1997 SHARES AGREEMENT OTC

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 30/01/97

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/97

View Document

11/02/9711 February 1997 £ NC 1000/10000000 30/

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 COMPANY NAME CHANGED FAXAUDIO LIMITED CERTIFICATE ISSUED ON 04/02/97

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 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