TECHNICWEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Riccardo Iannucci-Dawson as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Thomas James Pleydell as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Nicholas John Shaw as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Samantha Fletcher as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Charles Roy Bryant as a director on 2025-07-15

View Document

27/02/2527 February 2025 Register inspection address has been changed from C/O Db Strategies Llp Unit 1a Witham Road Little Braxted Witham Essex CM8 3EU England to The Cooperage 5 Copper Row London SE1 2LH

View Document

27/02/2527 February 2025 Register inspection address has been changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

27/02/2527 February 2025 Register inspection address has been changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Cessation of Zoopla Limited as a person with significant control on 2024-06-28

View Document

10/07/2410 July 2024 Notification of Vebra Solutions Limited as a person with significant control on 2024-06-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

02/08/212 August 2021 Appointment of Mrs Samantha Fletcher as a director on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Scott Glenister as a director on 2021-08-02

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR DAVID PAUL SAYER

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

11/06/1911 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHA

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR NEIL JOHN EDWARDS

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ANDREW JAMES BOTHA

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR CHARLES ROY BRYANT

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

05/07/185 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

04/07/184 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / ZOOPLA LIMITED / 29/11/2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 40 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

05/01/175 January 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORRESTER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLACK

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW CLACK

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 ADOPT ARTICLES 24/11/2006

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039342260001

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK FORRESTER / 15/10/2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039342260001

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

21/04/1321 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CLACK / 24/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FORRESTER / 24/02/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CLACK / 24/02/2010

View Document

07/04/107 April 2010 ARTICLES OF ASSOCIATION

View Document

07/04/107 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 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