TECHNICA PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 14/05/2514 May 2025 | Application to strike the company off the register |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-24 with updates |
| 12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-24 with updates |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-24 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-24 with updates |
| 12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
| 24/04/1824 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
| 29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARIE CLARKE / 06/04/2016 |
| 01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 06/04/2016 |
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 24/02/1424 February 2014 | DIRECTOR APPOINTED MRS ELIZABETH MARIE CLARKE |
| 03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM |
| 02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/04/1326 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON |
| 26/04/1326 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BRYAN CREED |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 16/05/1116 May 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 6 |
| 28/03/1128 March 2011 | DIRECTOR APPOINTED MR PAUL ANDREW CLARKE |
| 16/03/1116 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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