TECHNITEX LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Secretary's details changed for Mrs Donna Elaine Lewis on 2024-11-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

05/06/245 June 2024 Termination of appointment of David Francis Sanders as a director on 2024-06-05

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY ROMEO MARCHETTI

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MRS DONNA ELAINE LEWIS

View Document

29/01/1929 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE LOVATT

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/12/168 December 2016 SAIL ADDRESS CHANGED FROM: 2 LORN STREET BIRKENHEAD MERSEYSIDE CH41 6AR UNITED KINGDOM

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 2 LORN STREET BIRKENHEAD MERSEYSIDE CH41 6AR

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DAVID FRANCIS SANDERS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SANDERS

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STANFORD SANDERS / 09/10/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVATT

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY LOVATT / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STANFORD SANDERS / 29/11/2009

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE L41 5AS

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 17 BRANDON ST BIRKENHEAD MERSEYSIDE L41 5HN

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 £ NC 100/100000 15/06/92

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 15/06/92

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED WAKEGLORY LIMITED CERTIFICATE ISSUED ON 17/01/92

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/12/8815 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 2 ST HELENS RD POCKLINGTON YORK

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

01/03/881 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 REGISTERED OFFICE CHANGED ON 02/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

02/12/862 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information