TECHLIGHTENMENT LTD

Company Documents

DateDescription
15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ANDREW JOHN MILLS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS JULIA MARY CATTANACH

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DAVID SMITH / 14/05/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MICHAEL ROBERT DAVID SMITH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG80 1ZZ

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/02/1414 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1420 January 2014 17/01/13 STATEMENT OF CAPITAL GBP 414156.65

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARJUNA FERNANDO

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANKUR SHAH

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MICHAEL JOHNSON / 02/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARJUNA GIHAN FERNANDO / 02/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR SHAH / 02/02/2011

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR COLIN JAMES RUTTER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MARK PEPPER

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR RONAN HANNA

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY ARJUNA FERNANDO

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

28/01/1128 January 2011 ADOPT ARTICLES 14/01/2011

View Document

28/01/1128 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 25.68

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR ANDREW DAVID MICHAEL JOHNSON

View Document

22/04/1022 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/02/1010 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/0926 January 2009 ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR HARSHANA FERNANDO

View Document

04/09/084 September 2008 S-DIV

View Document

04/09/084 September 2008 S-DIV

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED WESTERN CONSULTING LTD CERTIFICATE ISSUED ON 18/06/08

View Document

01/04/081 April 2008 DIV

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT MURRELLS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ARJUNA GIHAN FERNANDO

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 S-DIV 07/08/07

View Document

21/08/0721 August 2007 SUBDIV 30/07/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: FLAT 6 47 BENNET PARK LONDON SE3 9RA

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 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