Advanced company searchLink opens in new window

TECHNOPOLIS GROUP LIMITED

Company number 06576728

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)
09 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
30 Mar 2024 MA Memorandum and Articles of Association
28 Mar 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 5.93
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6.74
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Sep 2023 AA Group of companies' accounts made up to 30 April 2023
22 Jun 2023 SH02 Sub-division of shares on 6 September 2022
02 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5.41
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 May 2023 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 65.43
24 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
26 Oct 2022 AA Group of companies' accounts made up to 30 April 2022
22 Sep 2022 TM02 Termination of appointment of Gary Andrew Gore as a secretary on 22 September 2022
22 Sep 2022 AP03 Appointment of Ms Rebecca Ann Allinson as a secretary on 22 September 2022
21 Jul 2022 AP03 Appointment of Mr Gary Andrew Gore as a secretary on 21 July 2022
03 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
01 May 2022 TM02 Termination of appointment of Thomas Robert Wolfenden as a secretary on 30 April 2022
02 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
08 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
05 May 2021 TM01 Termination of appointment of Per Erik Arnold as a director on 30 April 2021
05 May 2021 AP01 Appointment of Ms Rebecca Ann Allinson as a director on 1 May 2021
15 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
12 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 62.76