TECHNYX SOLUTIONS LIMITED

Company Documents

DateDescription
12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1727 December 2017 APPLICATION FOR STRIKING-OFF

View Document

05/12/175 December 2017 31/01/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
DENMARK HOUSE 143 HIGH STREET
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9QL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
THORNBURY HOUSE 16 WOODLANDS
GERRARDS CROSS
BUCKS
SL9 8DD

View Document

23/01/1523 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JACKIE PARRY

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1125 January 2011 DIRECTOR APPOINTED MRS JACKIE PARRY

View Document

25/01/1125 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 10

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL PARRY

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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