Advanced company searchLink opens in new window

TECHNOLOGY RESOURCES INTERNATIONAL LIMITED

Company number 05665866

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)
01 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
24 Aug 2022 AA Micro company accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
29 Dec 2021 AD02 Register inspection address has been changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 AD01 Registered office address changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT on 29 December 2020
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
13 May 2019 TM02 Termination of appointment of Hamilton Marriott Limited as a secretary on 1 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
13 May 2019 AP01 Appointment of Mr Erhan Altunay as a director on 1 May 2019
20 Mar 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
04 Jun 2018 AA Micro company accounts made up to 31 December 2017
07 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CH01 Director's details changed for Mr Nigel Talbot Wagstaff on 1 January 2017
13 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
20 Oct 2016 AD02 Register inspection address has been changed from 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB
17 Oct 2016 AD01 Registered office address changed from Roebuck House, 16 Somerset Way Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield HP9 1NB on 17 October 2016
07 Jun 2016 AP01 Appointment of Mr Howard Talbot Wagstaff as a director on 7 June 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015