TECHNICON DESIGN LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Stéphane Le Core as a director on 2024-01-08

View Document

23/01/2423 January 2024 Appointment of Mr Romain Chevalier as a director on 2024-01-08

View Document

07/01/247 January 2024 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Full accounts made up to 2020-12-31

View Document

28/01/2228 January 2022 Appointment of Mr Stéphane Le Core as a director on 2021-09-01

View Document

15/07/2115 July 2021 Termination of appointment of Vp Secretarial Limited as a secretary on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Corine Maíté De Bilbao as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Vp Secretarial Limited as a secretary on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MR FRÉDÉRIC RENÉ JOSEPH FABRE

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR IAN ROBERT CRAWFORD

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 CONSOLIDATION 02/12/19

View Document

15/12/1915 December 2019 ADOPT ARTICLES 02/12/2019

View Document

03/12/193 December 2019 CESSATION OF THE RIALTO CONSULTANCY LIMITED AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SERRUYA

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD GHRENASSIA / 08/01/2018

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RIALTO CONSULTANCY LIMITED

View Document

29/12/1729 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 50004

View Document

22/09/1722 September 2017 CESSATION OF DAVID SHALL AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD GHRENASSIA

View Document

03/08/173 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHALL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY GOLDBLUM

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMMOND GOLDBLUM

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHALL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR LAURENT GERMAIN

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

20/07/1520 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES SHALL

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MR SIMMOND GOLDBLUM

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MRS LINDSAY GOLDBLUM

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED TECHNICON INTERNATIONAL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013929170008

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013929170007

View Document

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013929170006

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/05/136 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 AUDITOR'S RESIGNATION

View Document

27/03/1227 March 2012 AUDITOR'S RESIGNATION

View Document

02/12/112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY AUDREY CARSTENS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 39 HENDON LANE FINCHLEY LONDON N3 1RY

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 £ NC 25100/500100 19/12

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/0124 September 2001 S-DIV 02/04/01

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 NC INC ALREADY ADJUSTED 17/08/01

View Document

29/08/0129 August 2001 £ NC 100/25100 17/08/01

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 39 HENDON LANE FINCHLEY LONDON N3 1RY

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/07/9924 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 13/04/94; CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 LIQUIDATION - COMPULSORY

View Document

08/04/828 April 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/82

View Document

09/10/789 October 1978 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