TECHNIQUEST ENTERPRISES LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Notification of Techniquest as a person with significant control on 2024-12-06

View Document

12/12/2412 December 2024 Appointment of Mr Daniel Peter O'toole as a director on 2024-12-06

View Document

12/12/2412 December 2024 Appointment of Mr Gareth Paul Giordano Mctiffin as a director on 2024-12-06

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

12/12/2412 December 2024 Cessation of Karen Elizabeth Harris as a person with significant control on 2024-12-06

View Document

12/12/2412 December 2024 Termination of appointment of Karen Elizabeth Harris as a director on 2024-12-06

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Linda Burbage as a director on 2024-07-12

View Document

02/04/242 April 2024 Appointment of Mr Michael David Nash as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mrs Linda Burbage as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mrs Susan Jacqueline Wardle as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/06/2116 June 2021 Appointment of Mrs Karen Elizabeth Harris as a director on 2021-06-03

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TREVITT

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR STEPHEN BEST

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVITT / 03/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY CLARE MARSH / 03/12/2012

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOWALL

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY WHITE

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLYTH MCDOWALL / 18/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CLARE MARSH / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVITT / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN WHITE / 18/12/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY IAN GILBERT

View Document

03/03/093 March 2009 SECRETARY APPOINTED TRACEY CLARE MARSH

View Document

08/01/098 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JUDITH MARY LEWIS LOGGED FORM

View Document

06/01/096 January 2009 SECRETARY APPOINTED IAN ALFRED GILBERT

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 AUDITOR'S RESIGNATION

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: G OFFICE CHANGED 18/08/00 FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1EL

View Document

18/08/0018 August 2000

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

29/11/9429 November 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/12/898 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 COMPANY NAME CHANGED FILBUK 144 LIMITED CERTIFICATE ISSUED ON 18/08/88

View Document

03/05/883 May 1988 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