TECHNIMEASURE 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 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr Andrew Ian Ramage as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Stephen Michael Brown as a person with significant control on 2022-03-29

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 CESSATION OF IAN DENNIS RAMAGE AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUAD TECHNOLOGY GROUP LTD

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RAMAGE

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BROWN / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BROWN / 27/11/2017

View Document

06/04/176 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1721 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 300

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BROWN / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS RAMAGE / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN RAMAGE / 07/12/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN RAMAGE / 29/06/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM ALEXANDER BUILDINGS 59 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7NJ

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN RAMAGE / 17/12/2015

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN RAMAGE / 27/04/2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 6

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY IAN RAMAGE

View Document

02/12/142 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/142 December 2014 ADOPT ARTICLES 13/11/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS RAMAGE / 20/11/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DENNIS RAMAGE / 01/10/2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RAMAGE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREW IAN RAMAGE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL BROWN

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS RAMAGE / 31/12/2009

View Document

27/10/1027 October 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RAMAGE / 31/12/2009

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 S366A DISP HOLDING AGM 24/09/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 EXEMPTION FROM APPOINTING AUDITORS 27/09/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: 20A LOWFIELD STREET DARTFORD KENT DA1 1HD

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/06/8414 June 1984 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