Advanced company searchLink opens in new window

TECHNICON DESIGN LIMITED

Company number 01392917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
23 Jan 2024 AP01 Appointment of Mr Romain Chevalier as a director on 8 January 2024
23 Jan 2024 TM01 Termination of appointment of Stéphane Le Core as a director on 8 January 2024
07 Jan 2024 AA Full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
15 Feb 2022 AA Full accounts made up to 31 December 2020
28 Jan 2022 AP01 Appointment of Mr Stéphane Le Core as a director on 1 September 2021
15 Jul 2021 TM02 Termination of appointment of Vp Secretarial Limited as a secretary on 7 July 2021
07 Jul 2021 AP04 Appointment of Vp Secretarial Limited as a secretary on 7 July 2021
07 Jul 2021 TM01 Termination of appointment of Corine Maíté De Bilbao as a director on 1 July 2021
28 Apr 2021 AP01 Appointment of Mrs Corine Maíté De Bilbao as a director on 20 April 2021
28 Apr 2021 TM01 Termination of appointment of Matteo Gera as a director on 20 April 2021
02 Apr 2021 AA Full accounts made up to 31 December 2019
15 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
11 Jun 2020 TM01 Termination of appointment of Laurent Philippe Robert Germain as a director on 28 May 2020
11 Jun 2020 AP01 Appointment of Mr Matteo Gera as a director on 28 May 2020
29 May 2020 AP01 Appointment of Mr Frédéric René Joseph Fabre as a director on 28 May 2020
29 May 2020 AP03 Appointment of Mr Ian Robert Crawford as a secretary on 28 May 2020
29 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with updates
16 Dec 2019 SH08 Change of share class name or designation
16 Dec 2019 SH08 Change of share class name or designation
16 Dec 2019 SH02 Consolidation of shares on 2 December 2019
15 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation / company business 02/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association