TECHNIQUE COMPOSITES LTD
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-09-30 |
24/10/2324 October 2023 | Change of details for Mr Giles Nicholas James Dyson as a person with significant control on 2016-10-14 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
24/10/2324 October 2023 | Change of details for Mrs Claire Louise Dyson as a person with significant control on 2016-10-14 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-09-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/11/1322 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/01/133 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/11/1128 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/10/1025 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/03/105 March 2010 | PREVSHO FROM 31/10/2009 TO 30/09/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE DYSON / 03/11/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES NICHOLAS JAMES DYSON / 03/11/2009 |
03/11/093 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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