TECHNIMARK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

11/03/2511 March 2025 Satisfaction of charge 1 in full

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

14/05/2414 May 2024 Satisfaction of charge 2 in full

View Document

08/05/248 May 2024 Cessation of Jay Robert Pritzker as a person with significant control on 2021-07-09

View Document

08/05/248 May 2024 Cessation of Anthony Pritzker as a person with significant control on 2021-07-09

View Document

08/05/248 May 2024 Notification of a person with significant control statement

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

14/03/1714 March 2017 AUDITOR'S RESIGNATION

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM KIRKCARRION ESTATE GAS LANE MIDDLETON IN TEESDALE BARNARD CASTLE COUNTY DURHAM DL12 0TN

View Document

07/04/167 April 2016 COMPANY NAME CHANGED CLASSIC INDUSTRIES EUROPE LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR BRAD WELLINGTON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUBASIC JR

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KLUGER

View Document

28/10/1528 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH POLICASTRO

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POLICASTRO

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POLICASTRO

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH POLICASTRO

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ROBERT SUBASIC JR

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR JOHN DESMOND PEARSON

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD NETSKI

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CURREXT FROM 31/12/2009 TO 31/12/2010

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/093 November 2009 SECRETARY APPOINTED JOSEPH POLICASTRO

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MICHAEL KLUGER

View Document

23/10/0923 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 100

View Document

23/10/0923 October 2009 SECRETARY APPOINTED EDWARD ANTHONY NETSKI

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JOSEPH POLICASTRO

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED

View Document

13/10/0913 October 2009 CURRSHO FROM 30/09/2010 TO 31/12/2009

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED JCCO 214 LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information