TECHNICUS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 5 Brayford Square London E1 0SG on 2024-10-23

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Jamie Frederick Campbell Hart as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/09/2126 September 2021 Registered office address changed from 49 Collingwood Crescent Guildford GU1 2NU England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2021-09-26

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW UNITED KINGDOM

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED AVELLANA LTD CERTIFICATE ISSUED ON 11/03/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED MRS CHRISTINE ROBINSON

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 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