TECHINI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-06-25 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-06-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-06-30 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
08/02/238 February 2023 | Satisfaction of charge 1 in full |
07/10/227 October 2022 | Satisfaction of charge 2 in full |
07/10/227 October 2022 | Satisfaction of charge 3 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM PO BOX WF4 1NP 2 BENWOOD VIEW CROFTON WAKEFIELD WF4 1NP ENGLAND |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT DOBSON / 07/09/2018 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT DOBSON / 07/09/2018 |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 9 WHINMOOR DRIVE BARNSLEY YORKSHIRE S75 4NR |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT DOBSON |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/07/1626 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT DOBSON / 05/06/2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/06/1230 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/07/119 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/09/097 September 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
07/09/097 September 2009 | APPOINTMENT TERMINATED SECRETARY JOANNE DOBSON |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/09/0815 September 2008 | SECRETARY APPOINTED DR JOANNE LOUISE DOBSON |
15/09/0815 September 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | APPOINTMENT TERMINATED SECRETARY JOHN AIZLEWOOD |
15/09/0815 September 2008 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 66 SLINN STREET CROOKES SHEFFIELD YORKSHIRE S10 1NX |
15/09/0815 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOBSON / 13/09/2008 |
15/09/0815 September 2008 | LOCATION OF DEBENTURE REGISTER |
15/09/0815 September 2008 | LOCATION OF REGISTER OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/08/0511 August 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/08/046 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
28/06/0428 June 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0327 February 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0327 February 2003 | SECRETARY RESIGNED |
01/10/021 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0219 September 2002 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
19/09/0219 September 2002 | NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | NEW SECRETARY APPOINTED |
25/07/0225 July 2002 | DIRECTOR RESIGNED |
25/07/0225 July 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | 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