TECHNOSPORT ENGINEERING LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Registered office address changed from The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD England to 5 Adrian Avenue London NW2 1LX on 2021-10-08

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/219 July 2021 Termination of appointment of William Edward Uren as a director on 2021-07-09

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE AGYETON / 23/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE AGYETON / 23/04/2020

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE AGYETON

View Document

21/04/2021 April 2020 CESSATION OF WILLIAM EDWARD UREN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR GEORGE AGYETON

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE AGYETON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR GEORGE AGYETON

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/11/174 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE PIROLLI

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD UREN

View Document

24/08/1724 August 2017 CESSATION OF STEVE PIROLLI AS A PSC

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR WILLIAM EDWARD UREN

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE AGYETON

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR STEVE PIROLLI

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE PIROLLI

View Document

27/06/1727 June 2017 CESSATION OF GEORGE AGYETON AS A PSC

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE AGYETON

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE AGYETON

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE AGYETON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM TECHNOSPORT LONDON LTD 5 ADRIAN AVENUE LONDON NW2 1LX

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/02/1118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE AGYETON / 11/02/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR GEORGE AGYETON

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MR GEORGE AGYETON

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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