TECHNOLEC LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-30

View Document

09/07/249 July 2024 Registered office address changed from Suite 273, Peel House 30 the Downs Altrincham WA14 2PX United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-07-09

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

08/08/238 August 2023 Second filing of Confirmation Statement dated 2022-09-21

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2022-07-27

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2022-04-06

View Document

26/07/2326 July 2023 Notification of Gemma Dave as a person with significant control on 2022-04-06

View Document

26/07/2326 July 2023 Change of details for Mr Sanjay Neil Dave as a person with significant control on 2022-04-06

View Document

28/06/2328 June 2023 Director's details changed for Mr Sanjay Neil Dave on 2023-06-23

View Document

28/06/2328 June 2023 Director's details changed for Mrs Gemma Dave on 2023-06-23

View Document

26/06/2326 June 2023 Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Suite 273, Peel House 30 the Downs Altrincham WA14 2PX on 2023-06-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

09/08/229 August 2022 Confirmation statement made on 2022-07-27 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA DAVE / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA DAVE / 18/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 SECOND FILING OF AP01 FOR MRS GEMMA DAVE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS GEMMA DAVE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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