TECHLOGICO LIMITED

08632156
OFFICE 4, 219 KENSINGTON HIGH STREET LONDON ENGLAND W8 6BD

Documents

Documents
Date Category Description Pages
17 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2024 officers Appointment of director (Mr Mark Edward Fishleigh) 2 Buy now
15 Jul 2024 officers Appointment of director (Mark Alan Pearson) 2 Buy now
01 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2024 accounts Annual Accounts 8 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2024 officers Termination of appointment of director (Timothy Sheppard) 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 12 Buy now
07 Nov 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2022 accounts Annual Accounts 12 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 officers Appointment of director (Mr Timothy Sheppard) 2 Buy now
14 Oct 2021 mortgage Registration of a charge 11 Buy now
17 Sep 2021 officers Appointment of director (Mrs Tamara Gregory) 2 Buy now
17 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2021 officers Termination of appointment of secretary (Janet Nicholson) 1 Buy now
10 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2021 officers Appointment of director (Mr Jacob Corlett) 2 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2021 officers Termination of appointment of director (Janet Nicholson) 1 Buy now
10 May 2021 officers Termination of appointment of director (Kevin Richard Nicholson) 1 Buy now
19 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2020 accounts Annual Accounts 8 Buy now
23 Nov 2020 officers Termination of appointment of director (John Robert Thorpe) 1 Buy now
11 May 2020 mortgage Registration of a charge 41 Buy now
14 Feb 2020 mortgage Registration of a charge 11 Buy now
07 Feb 2020 capital Return of Allotment of shares 3 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 8 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2018 accounts Annual Accounts 7 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2017 capital Return of Allotment of shares 4 Buy now
31 Mar 2017 resolution Resolution 13 Buy now
07 Dec 2016 accounts Annual Accounts 4 Buy now
30 Nov 2016 officers Appointment of director (Mrs Janet Nicholson) 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 officers Appointment of director (Mr John Robert Thorpe) 2 Buy now
04 Dec 2015 accounts Annual Accounts 4 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 4 Buy now
02 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2013 mortgage Registration of a charge 23 Buy now
19 Sep 2013 mortgage Registration of a charge 38 Buy now
17 Sep 2013 officers Termination of appointment of director (Michael Dawson) 1 Buy now
11 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jul 2013 incorporation Incorporation Company 24 Buy now