TECH 21 LICENSING LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a dormant company made up to 2024-05-31 |
25/02/2525 February 2025 | Registration of charge 059084440006, created on 2025-02-13 |
09/11/249 November 2024 | Confirmation statement made on 2024-08-04 with no updates |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Memorandum and Articles of Association |
17/06/2417 June 2024 | Resolutions |
15/06/2415 June 2024 | Statement of company's objects |
13/06/2413 June 2024 | Satisfaction of charge 059084440005 in full |
12/06/2412 June 2024 | Current accounting period shortened from 2025-05-31 to 2024-12-31 |
12/06/2412 June 2024 | Termination of appointment of Jason Lloyd Roberts as a director on 2024-06-07 |
12/06/2412 June 2024 | Appointment of Mr Ryan Spalding as a secretary on 2024-06-07 |
12/06/2412 June 2024 | Notification of a person with significant control statement |
12/06/2412 June 2024 | Cessation of Mellis Place Limited as a person with significant control on 2024-06-07 |
12/06/2412 June 2024 | Appointment of Mr Jad P Daye as a director on 2024-06-07 |
12/06/2412 June 2024 | Appointment of Mr Jeffrey David Banks as a director on 2024-06-07 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Notification of Mellis Place Limited as a person with significant control on 2018-05-13 |
07/05/247 May 2024 | Notification of Kap Investment Limited as a person with significant control on 2018-02-05 |
07/05/247 May 2024 | Cessation of Jason Lloyd Roberts as a person with significant control on 2018-02-05 |
07/05/247 May 2024 | Cessation of Kap Investment Limited as a person with significant control on 2018-03-13 |
07/05/247 May 2024 | Director's details changed for Mr Jason Lloyd Roberts on 2019-12-15 |
04/05/244 May 2024 | Accounts for a dormant company made up to 2023-05-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-08-04 with no updates |
20/06/2320 June 2023 | Registration of charge 059084440005, created on 2023-06-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Satisfaction of charge 059084440003 in full |
22/11/2222 November 2022 | Satisfaction of charge 059084440004 in full |
01/11/221 November 2022 | Confirmation statement made on 2022-08-04 with no updates |
17/10/2217 October 2022 | Registration of charge 059084440004, created on 2022-10-13 |
04/10/224 October 2022 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Unit 6, Firmdale Village, New Horizons Court Ryan Drive Brentford TW8 9ZB on 2022-10-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/07/2126 July 2021 | Registered office address changed from Thames House 5 Church Street Twickenham TW1 3NJ England to Parkshot House 5 Kew Road Richmond TW9 2PR on 2021-07-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SYDS QUAY EEL PIE ISLAND TWICKENHAM TW1 3DY |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/10/1914 October 2019 | ARTICLES OF ASSOCIATION |
14/10/1914 October 2019 | ALTER ARTICLES 28/09/2019 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059084440003 |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059084440001 |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059084440002 |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER CASS |
05/08/195 August 2019 | APPOINTMENT TERMINATED, SECRETARY PETER CASS |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
06/06/196 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
10/09/1710 September 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
12/06/1712 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059084440002 |
28/08/1628 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059084440001 |
16/08/1416 August 2014 | 31/05/14 TOTAL EXEMPTION FULL |
04/08/144 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR APPOINTED MR PETER VERNON CHARLES CASS |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 07/02/2014 |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 15/05/2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/08/134 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
26/01/1326 January 2013 | REGISTERED OFFICE CHANGED ON 26/01/2013 FROM UNIT 5 PHOENIX WHARF EEL PIE ISLAND TWICKENHAM MIDDLESEX TW1 3DY |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 21/11/2012 |
13/08/1213 August 2012 | 31/05/12 TOTAL EXEMPTION FULL |
04/08/124 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
25/03/1225 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 03/10/2011 |
10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 01/08/2011 |
04/08/114 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
05/02/115 February 2011 | CURRSHO FROM 30/11/2011 TO 31/05/2011 |
05/02/115 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON LLOYD ROBERTS / 01/04/2010 |
17/09/1017 September 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
17/09/1017 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 01/04/2010 |
17/09/1017 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
26/08/0926 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTS / 01/08/2009 |
05/08/095 August 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | SECRETARY APPOINTED MR. PETER VERNON CHARLES CASS |
03/08/093 August 2009 | APPOINTMENT TERMINATED SECRETARY ULRIKA LUNDQVIST |
11/06/0911 June 2009 | CURREXT FROM 31/08/2009 TO 30/11/2009 |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF |
08/10/088 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
22/08/0822 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTS / 01/11/2007 |
22/08/0822 August 2008 | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / ULRIKA LUNDQVIST / 01/11/2007 |
01/05/081 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
03/09/073 September 2007 | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | SECRETARY'S PARTICULARS CHANGED |
22/09/0622 September 2006 | NEW SECRETARY APPOINTED |
22/09/0622 September 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | SECRETARY RESIGNED |
21/08/0621 August 2006 | DIRECTOR RESIGNED |
21/08/0621 August 2006 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
16/08/0616 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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