TECHION (UK) LTD
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-22 with updates |
01/09/251 September 2025 New | Cessation of Cheryl Charanjit Dhillon as a person with significant control on 2025-08-22 |
01/09/251 September 2025 New | Cessation of Greg Mirams as a person with significant control on 2025-08-22 |
01/09/251 September 2025 New | Notification of Techion Holdings Limited as a person with significant control on 2025-08-22 |
02/01/252 January 2025 | Micro company accounts made up to 2024-06-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/02/2324 February 2023 | Change of details for Greg Mirams as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Cheryl Charanjit Dhillon as a person with significant control on 2023-02-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Registered office address changed from Peithyll Capel Dewi Aberystwyth SY23 3HU to Aiec Office Block Gogerddan Campus Aberystwyth University Aberystwyth Ceredigion SY23 3EE on 2021-06-22 |
16/04/2116 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
06/09/186 September 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN CLARKE |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
06/09/186 September 2018 | CESSATION OF WILLIAM MURPHY AS A PSC |
06/09/186 September 2018 | CESSATION OF IAN ANDREW CLARKE AS A PSC |
06/09/186 September 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURPHY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
20/07/1620 July 2016 | DIRECTOR APPOINTED CHERYL CHARANJIT DHILLON |
19/07/1619 July 2016 | DIRECTOR APPOINTED IAN CLARKE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/03/163 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCKEWEN |
31/08/1531 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/01/1529 January 2015 | CURRSHO FROM 31/08/2015 TO 30/06/2015 |
22/08/1422 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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