- Company Overview for TECH 21 UK LIMITED (05630013)
- Filing history for TECH 21 UK LIMITED (05630013)
- People for TECH 21 UK LIMITED (05630013)
- Charges for TECH 21 UK LIMITED (05630013)
- More for TECH 21 UK LIMITED (05630013)
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) |
---|---|---|---|
27 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Aug 2009 | 288c | Director's change of particulars / jason roberts / 01/08/2009 | |
19 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
12 Aug 2009 | AAMD | Amended accounts made up to 30 November 2007 | |
03 Aug 2009 | 288a | Director appointed mr. Peter vernon charles cass | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from unit 5 phoenix wharf eel pie island twickenham middlesex TW1 3DY | |
03 Aug 2009 | 88(2) | Ad 31/07/09\gbp si 82@1=82\gbp ic 2/84\ | |
03 Aug 2009 | 288b | Appointment terminated secretary ulrika lundqvist | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jul 2009 | AAMD | Amended accounts made up to 30 November 2007 | |
09 Apr 2009 | 363a | Return made up to 20/11/08; full list of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from bishop house 28 second cross road twickenham middlesex TW2 5RF | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
25 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
25 Jan 2008 | 288c | Director's particulars changed | |
25 Jan 2008 | 288c | Secretary's particulars changed | |
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 7 granard business centre bunns lane london NW7 2DQ | |
27 Apr 2007 | 395 | Particulars of mortgage/charge | |
29 Jan 2007 | 363a | Return made up to 20/11/06; full list of members | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
15 Jun 2006 | CERTNM | Company name changed planet 21 europe LIMITED\certificate issued on 15/06/06 | |
06 Mar 2006 | 288b | Director resigned | |
06 Mar 2006 | 288a | New director appointed |