TECHNOTOTS (HOLDINGS) LIMITED

Company Documents

DateDescription
11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA POCOCK

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MURPHY

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MS MICHELLE LORRAINE SADLER

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MS ANGELA JAYNE POCOCK

View Document

10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HORWATH

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM PO BOX 1017 COOKS LANE KINGSHURST BIRMINGHAM WEST MIDLANDS B37 6NZ

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/03/129 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR COLIN JOHN HORWATH

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD SOMERVILLE

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR DAVID SHAW MOORE

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRUBB

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/03/1111 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/04/101 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WATKINS GRUBB / 24/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DENNIS NEALE SOMERVILLE / 24/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER MURPHY / 24/01/2010

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 S366A DISP HOLDING AGM 26/07/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0630 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 4 THE PAVILIONS ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YB

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 16/10/00

View Document

23/10/0023 October 2000 ADOPT ARTICLES 16/10/00

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/01/0024 January 2000 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