THE TECHNANCIAL COMPANY LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Mirko Elvis Marcadella as a director on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Neil Griffin as a secretary on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Silvio Oliviero as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Marilena Rosatone as a secretary on 2024-10-28

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/12/2318 December 2023 Notification of List S.P.A. as a person with significant control on 2016-04-06

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

18/12/2318 December 2023 Change of details for Andrea Pignataro as a person with significant control on 2023-12-18

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Federico Spagnolini as a director on 2023-07-14

View Document

23/03/2323 March 2023 Cessation of Ion Investment Group Limited as a person with significant control on 2022-12-31

View Document

23/03/2323 March 2023 Notification of Andrea Pignataro as a person with significant control on 2023-01-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Roberto Maria Francesco Grande as a director on 2021-09-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

28/09/2128 September 2021 Notification of Ion Investment Group Limited as a person with significant control on 2020-03-04

View Document

28/09/2128 September 2021 Cessation of Roberto Maria Francesco Grande as a person with significant control on 2020-03-04

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-12-31

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR GIULIA BONAPACE

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM C/O PIROLA PENNUTO ZEI & ASSOCIATI UK LLP 5TH FL ALDERMARY HOUSE 10/15 QUEEN STREET LONDON EC4N 1TX UNITED KINGDOM

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED FEDERICO SPAGNOLINI

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED GIULIA BONAPACE

View Document

30/11/1230 November 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

30/11/1230 November 2012 SAIL ADDRESS CREATED

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED ROBERTO MARIA FRANCESCO GRANDE

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MARILENA ROSATONE

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MIRKO ELVIS MARCADELLA

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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