TECHNIQUE CROWN & BRIDGE LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with updates |
02/11/212 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES REID / 30/11/2017 |
23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
23/08/1323 August 2013 | SECRETARY APPOINTED MRS ANN LOFTUS |
23/08/1323 August 2013 | APPOINTMENT TERMINATED, SECRETARY MARK RATTAN |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REID / 15/12/2012 |
17/12/1217 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/12/1115 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES REID / 16/12/2009 |
16/12/0916 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD |
28/01/0428 January 2004 | NEW SECRETARY APPOINTED |
28/01/0428 January 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | SECRETARY RESIGNED |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
15/12/0315 December 2003 | 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