TECHNO COOL ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

20/11/2420 November 2024 Notification of Carlos Alberto Turganti as a person with significant control on 2024-05-01

View Document

20/11/2420 November 2024 Withdrawal of a person with significant control statement on 2024-11-20

View Document

20/11/2420 November 2024 Notification of a person with significant control statement

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Cessation of Carlos Alberto Turganti as a person with significant control on 2024-01-01

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Notification of Lourdes Rueda Marin as a person with significant control on 2023-05-01

View Document

16/05/2316 May 2023 Notification of Diego Javier Minda Romero as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

02/05/232 May 2023 Appointment of Mrs Lourdes Rueda Marin as a director on 2023-05-01

View Document

02/05/232 May 2023 Appointment of Mr Diego Javier Minda Romero as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED 2SE LTD CERTIFICATE ISSUED ON 26/08/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARIUS CIOBOTARU

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR CARLOS ALBERTO TURGANTI

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS ALBERTO TURGANTI

View Document

21/08/2021 August 2020 CESSATION OF MARIUS DANIEL CIOBOTARU AS A PSC

View Document

21/08/2021 August 2020 CESSATION OF SEVERIN ADRIAN BACIU AS A PSC

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR SEVERIN BACIU

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 37 DRAYTON ROAD PORTSMOUTH PO2 7HN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

23/05/1923 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 73 LYNDHURST ROAD PORTSMOUTH PO2 0EE ENGLAND

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEVERIN ADRIAN BACIU / 20/09/2016

View Document

18/04/1618 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information