TECHNICA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

01/11/241 November 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Satisfaction of charge 061463120003 in full

View Document

21/06/2321 June 2023 Registration of charge 061463120004, created on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Appointment of Mr Richard Law as a director on 2021-05-27

View Document

18/06/2118 June 2021 Secretary's details changed for Mr John Dennis Davison on 2021-05-27

View Document

18/06/2118 June 2021 Director's details changed for Mr Robert John Gallivan on 2021-05-27

View Document

18/06/2118 June 2021 Director's details changed for Mr John Dennis Davison on 2021-05-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GALLIVAN / 13/03/2017

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR JOHN DENNIS DAVISON

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY BRYAN CREED

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN CREED

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ROBERT JOHN GALLIVAN

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061463120002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 207

View Document

29/05/1229 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/1229 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1217 May 2012 12/05/12 STATEMENT OF CAPITAL GBP 208

View Document

26/04/1226 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 307

View Document

26/04/1226 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 307

View Document

17/04/1217 April 2012 08/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL THACKER

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS DAVISON / 08/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY THACKER / 11/11/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 01/03/10 STATEMENT OF CAPITAL GBP 303

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR JOHN DENNIS DAVISON

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THACKER / 11/12/2008

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN CREED / 03/12/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THACKER / 01/03/2008

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN CREED / 01/03/2008

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN CREED / 01/03/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 23 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BARNSTAPLE TRADING LTD


  • 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