TECHNEAU LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073905220002

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM UNIT 3 JACKSON ROAD HOLBROOKS COVENTRY CV6 4BT ENGLAND

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 8 WOLVERTON ROAD SNITTERFIELD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0HB

View Document

14/10/1514 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLARS

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR GARRY HAYWOOD

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM JACKSON HOUSE SPRINGFIELD LYON APPROACH CHELMSFORD BUSINESS PARK CHELMSFORD ESSEX CM2 5LB ENGLAND

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MADDISON

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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