TECHNICAL CONNECTION LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

08/05/258 May 2025 Director's details changed for Mr Ian Donald Mackenzie on 2025-05-02

View Document

24/04/2524 April 2025 Change of details for St. James's Place Wealth Management Group Plc as a person with significant control on 2017-12-12

View Document

13/11/2413 November 2024 Appointment of Mrs Alexandra Loydon as a director on 2024-11-07

View Document

05/08/245 August 2024 Termination of appointment of Edward Spencer Grant as a director on 2024-07-29

View Document

31/07/2431 July 2024 Termination of appointment of Andrew Haydn Cullen-Jones as a director on 2024-07-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

20/07/2120 July 2021

View Document

05/07/215 July 2021 Termination of appointment of David John Llewellyn Woolley as a director on 2021-06-26

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM ST. JAMES'S PLACE HOUSE 1 TETBURY ROAD CIRENCESTER ENGLAND GL7 1FP ENGLAND

View Document

31/07/2031 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

31/07/2031 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

31/07/2031 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ADOPT ARTICLES 13/03/2020

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR ANDREW HAYDN CULLEN-JONES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN STEVENS

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MRS CLAIRE LOUISE TROTT

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

04/06/194 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

04/06/194 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/03/1912 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

23/07/1823 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR IAN DONALD MACKENZIE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS KAREN STEVENS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COULTER

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN RAYNER

View Document

20/04/1820 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/04/1820 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR EDWARD SPENCER GRANT

View Document

26/05/1726 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/04/175 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 98.00

View Document

16/03/1716 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

16/03/1716 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY TONY WICKENDEN

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR PETER COULTER

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR IAIN ROB RAYNER

View Document

22/02/1722 February 2017 CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 7 STAPLE INN LONDON WC1V 7QH

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 SECTION 519 CA 2006

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

26/06/1426 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1426 June 2014 27/01/14 STATEMENT OF CAPITAL GBP 98.00

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL EMSON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LUMSDEN

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LUMSDEN / 11/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER EMSON / 11/10/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED NIGEL CHRISTOPHER EMSON

View Document

07/05/137 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LUMSDEN / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ETHERINGTON / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY KEITH WICKENDEN / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LLEWELLYN WOOLLEY / 01/03/2010

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED STUART JOHN LUMSDEN

View Document

02/05/082 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: 34A STATION ROAD CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HE

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/11/0321 November 2003 S-DIV 14/11/03

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED TECHLINK INTERACTIVE LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9611 April 1996 REDESIGNATION OF SHARES 28/03/96

View Document

11/04/9611 April 1996 ADOPT MEM AND ARTS 28/03/96

View Document

11/04/9611 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 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