TECHNOLOGIX LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Flat 1 Tall Tree Court 78 Junction Road Romford RM1 3QE on 2023-02-06

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Change of details for Miroslav Cervenak as a person with significant control on 2022-05-01

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 61 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM FLAT 1 TALL TREE COURT 78 JUNCTION ROAD ROMFORD RM1 3QE ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 16 MAYWIN DRIVE HORNCHURCH RM11 3ST ENGLAND

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAHAT QADEER

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR MIROSLAV CERVENAK

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAV CERVENAK

View Document

28/07/2028 July 2020 CESSATION OF RAHAT QADEER AS A PSC

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 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