Advanced company searchLink opens in new window

TECHNOLOGY MANAGEMENT GROUP LIMITED

Company number 01699436

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)
12 Oct 2018 AP01 Appointment of Mr Stephen Gary Shirley as a director on 9 October 2018
12 Oct 2018 AP01 Appointment of Mrs Antonia Scarlett Jenkinson as a director on 9 October 2018
12 Oct 2018 AP01 Appointment of Mr Duncan Charles Gooding as a director on 9 October 2018
12 Oct 2018 TM01 Termination of appointment of David Emrys Jones as a director on 9 October 2018
12 Oct 2018 TM02 Termination of appointment of Richard Anthony Jefferies as a secretary on 9 October 2018
11 Oct 2018 MR04 Satisfaction of charge 3 in full
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Dec 2016 TM01 Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016
15 Dec 2016 TM01 Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016
15 Dec 2016 AP03 Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016
15 Dec 2016 TM02 Termination of appointment of Timothy Patrick Loughlin as a secretary on 10 November 2016
05 Aug 2016 AP01 Appointment of Mr David Emrys Jones as a director on 1 June 2016
05 Aug 2016 TM01 Termination of appointment of Joseph Michael Connolly as a director on 1 June 2016
11 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 51,340
04 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51,340
16 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2014 SH08 Change of share class name or designation
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 51,340
23 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
16 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012