TECHNO MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY APPOINTED DAVID WRIGHT

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED MARTIN ROBERT ALAN KISS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY THOMAS SMEDLEY

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED DAVID WRIGHT

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMEDLEY

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0930 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/0930 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/09/0930 September 2009 REREG PLC TO PRI; RES02 PASS DATE:30/09/2009

View Document

30/09/0930 September 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED ADVICESTONE PLC CERTIFICATE ISSUED ON 14/05/02

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

12/03/0212 March 2002 AUDITORS' REPORT

View Document

12/03/0212 March 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/03/0212 March 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/03/0212 March 2002 AUDITORS' STATEMENT

View Document

12/03/0212 March 2002 BALANCE SHEET

View Document

12/03/0212 March 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/03/0212 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 REREG PRI-PLC 07/03/02

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

21/02/0221 February 2002 £ NC 1000/1000000 08/0

View Document

21/02/0221 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0221 February 2002 SUB DIV 08/02/02

View Document

21/02/0221 February 2002 S-DIV 08/02/02

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information