TECH 21 LICENSING LIMITED

05908444
UNIT 6, FIRMDALE VILLAGE, NEW HORIZONS COURT RYAN DRIVE BRENTFORD ENGLAND TW8 9ZB

Documents

Documents
Date Category Description Pages
17 Jun 2024 incorporation Memorandum Articles 25 Buy now
17 Jun 2024 resolution Resolution 1 Buy now
15 Jun 2024 change-of-constitution Statement Of Companys Objects 1 Buy now
13 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2024 officers Appointment of secretary (Mr Ryan Spalding) 2 Buy now
12 Jun 2024 officers Termination of appointment of director (Jason Lloyd Roberts) 1 Buy now
12 Jun 2024 officers Appointment of director (Mr Jad P Daye) 2 Buy now
12 Jun 2024 officers Appointment of director (Mr Jeffrey David Banks) 2 Buy now
07 May 2024 officers Change of particulars for director (Mr Jason Lloyd Roberts) 2 Buy now
07 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2024 accounts Annual Accounts 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 mortgage Registration of a charge 16 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
22 Nov 2022 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2022 accounts Annual Accounts 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 mortgage Registration of a charge 16 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2022 accounts Annual Accounts 2 Buy now
15 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 2 Buy now
26 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2019 incorporation Memorandum Articles 7 Buy now
14 Oct 2019 resolution Resolution 3 Buy now
07 Oct 2019 mortgage Registration of a charge 44 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2019 officers Termination of appointment of secretary (Peter Vernon Charles Cass) 1 Buy now
05 Aug 2019 officers Termination of appointment of director (Peter Vernon Charles Cass) 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 5 Buy now
08 Mar 2019 accounts Annual Accounts 5 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 accounts Annual Accounts 5 Buy now
01 Mar 2017 mortgage Registration of a charge 9 Buy now
28 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 5 Buy now
06 Nov 2015 accounts Annual Accounts 5 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 mortgage Registration of a charge 5 Buy now
16 Aug 2014 accounts Annual Accounts 5 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 officers Appointment of director (Mr Peter Vernon Charles Cass) 2 Buy now
11 Feb 2014 officers Change of particulars for director (Mr. Jason Lloyd Roberts) 2 Buy now
29 Oct 2013 officers Change of particulars for director (Mr. Jason Lloyd Roberts) 2 Buy now
19 Aug 2013 accounts Annual Accounts 5 Buy now
04 Aug 2013 annual-return Annual Return 3 Buy now
26 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 officers Change of particulars for director (Mr. Jason Lloyd Roberts) 2 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
04 Aug 2012 annual-return Annual Return 3 Buy now
25 Mar 2012 accounts Annual Accounts 2 Buy now
06 Oct 2011 officers Change of particulars for director (Mr. Jason Lloyd Roberts) 2 Buy now
10 Aug 2011 officers Change of particulars for director (Mr. Jason Lloyd Roberts) 2 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
05 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Feb 2011 accounts Annual Accounts 2 Buy now
17 Sep 2010 accounts Annual Accounts 2 Buy now
17 Sep 2010 annual-return Annual Return 3 Buy now
17 Sep 2010 officers Change of particulars for secretary (Mr Peter Vernon Charles Cass) 1 Buy now
17 Sep 2010 officers Change of particulars for director (Mr. Jason Lloyd Roberts) 2 Buy now
26 Aug 2009 officers Director's change of particulars / jason roberts / 01/08/2009 1 Buy now
05 Aug 2009 annual-return Return made up to 04/08/09; full list of members 3 Buy now
03 Aug 2009 officers Secretary appointed mr. Peter vernon charles cass 1 Buy now
03 Aug 2009 officers Appointment terminated secretary ulrika lundqvist 1 Buy now
11 Jun 2009 accounts Accounting reference date extended from 31/08/2009 to 30/11/2009 1 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from bishop house 28 second cross road twickenham middlesex TW2 5RF 1 Buy now
08 Oct 2008 accounts Annual Accounts 1 Buy now
22 Aug 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
22 Aug 2008 officers Director's change of particulars / jason roberts / 01/11/2007 1 Buy now
22 Aug 2008 officers Secretary's change of particulars / ulrika lundqvist / 01/11/2007 1 Buy now
01 May 2008 accounts Annual Accounts 1 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ 1 Buy now
03 Sep 2007 annual-return Return made up to 16/08/07; full list of members 2 Buy now
03 Sep 2007 officers Secretary's particulars changed 1 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
22 Sep 2006 officers New secretary appointed 2 Buy now
12 Sep 2006 capital Ad 16/08/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 incorporation Incorporation Company 16 Buy now