TECHNOLOG HOLDINGS LTD

04025830
TECHNOLOG HOUSE RAVENSTOR ROAD WIRKSWORTH MATLOCK DE4 4FY

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2024 officers Change of particulars for director (Mr. Jacob Ryan Petkovich) 2 Buy now
03 Jan 2024 officers Change of particulars for director (Mr. Jacob Ryan Petkovich) 2 Buy now
03 Jan 2024 officers Change of particulars for director (Neuman Leverett Iii) 2 Buy now
03 Jan 2024 officers Change of particulars for director (Neuman Leverett Iii) 2 Buy now
22 Dec 2023 accounts Annual Accounts 50 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2023 officers Appointment of director (Neuman Leverett Iii) 2 Buy now
26 May 2023 officers Termination of appointment of director (Stephen Keith Krull) 1 Buy now
26 May 2023 officers Appointment of director (Jacob Petkovich) 2 Buy now
26 May 2023 officers Termination of appointment of director (John Stroup) 1 Buy now
26 May 2023 officers Appointment of director (William Douglas Wright) 2 Buy now
26 May 2023 officers Termination of appointment of director (Henrik Monsted) 1 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Nov 2022 officers Termination of appointment of director (Robert Christopher Crisci) 1 Buy now
23 Nov 2022 officers Termination of appointment of director (John Kenneth Stipancich) 1 Buy now
23 Nov 2022 officers Appointment of director (Henrik Monsted) 2 Buy now
23 Nov 2022 officers Appointment of director (Stephen Krull) 2 Buy now
23 Nov 2022 officers Termination of appointment of director (Jason Phillip Conley) 1 Buy now
23 Nov 2022 officers Appointment of director (John Stroup) 2 Buy now
02 Sep 2022 accounts Annual Accounts 49 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 49 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 47 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 auditors Auditors Resignation Company 1 Buy now
04 Nov 2019 accounts Annual Accounts 47 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 officers Change of particulars for director (John Stipancich) 2 Buy now
06 Oct 2018 accounts Annual Accounts 45 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 45 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 officers Appointment of director (Jason Phillip Conley) 2 Buy now
04 May 2017 officers Appointment of director (Robert Christopher Crisci) 2 Buy now
03 May 2017 officers Termination of appointment of director (John Reid Humphrey) 1 Buy now
03 May 2017 officers Termination of appointment of director (Paul Joseph Soni) 1 Buy now
14 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
14 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2016 officers Appointment of director (John Stipancich) 2 Buy now
10 Nov 2016 officers Appointment of corporate secretary (Squire Patton Boggs Secretarial Services Limited) 2 Buy now
10 Nov 2016 officers Termination of appointment of director (David Brant Liner) 1 Buy now
10 Nov 2016 officers Termination of appointment of secretary (John Bignall) 1 Buy now
10 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2016 accounts Annual Accounts 47 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2015 accounts Annual Accounts 38 Buy now
24 Aug 2015 annual-return Annual Return 10 Buy now
14 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 39 Buy now
07 Jul 2014 annual-return Annual Return 10 Buy now
07 Jul 2014 officers Termination of appointment of director (John Bignall) 1 Buy now
08 May 2014 officers Appointment of director (Mr Ben James) 2 Buy now
08 May 2014 officers Appointment of director (Mr Nigel Charles Fearn) 2 Buy now
07 May 2014 officers Termination of appointment of director (Stephen Howard) 1 Buy now
13 Aug 2013 accounts Annual Accounts 39 Buy now
11 Jul 2013 annual-return Annual Return 10 Buy now
04 Oct 2012 accounts Annual Accounts 39 Buy now
01 Aug 2012 annual-return Annual Return 10 Buy now
05 Jul 2011 annual-return Annual Return 10 Buy now
08 Jun 2011 accounts Annual Accounts 40 Buy now
16 Mar 2011 officers Termination of appointment of director (Claude Yonnet) 1 Buy now
22 Sep 2010 officers Termination of appointment of director (Vanessa Mccristall) 1 Buy now
22 Jul 2010 annual-return Annual Return 12 Buy now
20 May 2010 accounts Annual Accounts 41 Buy now
09 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2009 annual-return Return made up to 03/07/09; full list of members 9 Buy now
01 Jul 2009 accounts Annual Accounts 40 Buy now
19 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
03 Nov 2008 officers Director appointed david brant liner 2 Buy now
03 Nov 2008 officers Director appointed paul joseph soni 2 Buy now
02 Nov 2008 officers Appointment terminated secretary stephen drury 1 Buy now
02 Nov 2008 officers Director appointed john reid humphrey 2 Buy now
02 Nov 2008 officers Director and secretary appointed john bignall 2 Buy now
22 Oct 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from technolog house ravenstor road, wirksworth matlock derbyshire DE4 4FY 1 Buy now
22 Sep 2008 accounts Annual Accounts 32 Buy now
01 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
01 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
01 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
08 Jul 2008 annual-return Return made up to 03/07/08; full list of members 7 Buy now
03 Jun 2008 capital Capitals not rolled up 1 Buy now
03 Jun 2008 capital Capitals not rolled up 1 Buy now
03 Jun 2008 capital Capitals not rolled up 1 Buy now
03 Jun 2008 capital Capitals not rolled up 1 Buy now
08 Apr 2008 resolution Resolution 6 Buy now
08 Apr 2008 resolution Resolution 6 Buy now
08 Apr 2008 resolution Resolution 6 Buy now
08 Apr 2008 resolution Resolution 6 Buy now
08 Apr 2008 capital Gbp ic 3033526/2533526\26/02/08\gbp sr 500000@1=500000\ 1 Buy now
26 Sep 2007 accounts Annual Accounts 32 Buy now
28 Jul 2007 annual-return Return made up to 03/07/07; change of members 8 Buy now
18 Oct 2006 accounts Annual Accounts 33 Buy now
07 Jul 2006 annual-return Return made up to 03/07/06; full list of members 9 Buy now