TECHNOSTIK LTD

Company Documents

DateDescription
09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MYTOGEN LTD / 01/04/2017

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 2 BIRCH HOUSE BRAMBLESIDE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR LABTECH.COM LIMITED

View Document

03/08/163 August 2016 PREVEXT FROM 29/02/2016 TO 31/03/2016

View Document

06/07/166 July 2016 COMPANY NAME CHANGED LABORATORY SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED DR BRIAN JOHN PAGE

View Document

02/11/152 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAFRATO

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ATTILIA NATALIA PAGE / 19/07/2014

View Document

08/08/148 August 2014 COMPANY NAME CHANGED LABTECH CONTROL LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MRS ATTILIA NATALIA PAGE

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY LEE TUCKER

View Document

09/05/149 May 2014 COMPANY NAME CHANGED LABORATORY SERVICE SOLUTIONS LTD CERTIFICATE ISSUED ON 09/05/14

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE FRANCIS TUCKER / 01/04/2013

View Document

05/03/145 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LABTECH.COM LIMITED / 25/11/2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT 12 2ND FLOOR REAR 79 HIGH STREET WALTON ON THAMES SURREY KT12 1DN

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 CHANGE OF NAME 17/10/2011

View Document

08/03/118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JAFRATO / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LABTECH.COM LIMITED / 18/03/2010

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1 FALMOUTH ROAD WALTON ON THAMES KT12 5RD

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY MARGARET JAFRATO

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED LABTECH.COM LIMITED

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/10/0828 October 2008 SECRETARY APPOINTED LEE FRANCIS TUCKER

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 17 COPTHALL GARDENS TWICKENHAM MIDDLESEX TW1 4HH

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 COMPANY NAME CHANGED GRENSON MANAGEMENT LTD CERTIFICATE ISSUED ON 02/10/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 98 WINDMILL ROAD HAMPTON HILL MIDDLESEX TW12 1QU

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 17 COPTHALL GARDENS TWICKENHAM MIDDLESEX TW1 4HH

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

19/02/0719 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