Advanced company searchLink opens in new window

TECHNO CONSULT LTD

Company number 07228418

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
06 Sep 2019 AD01 Registered office address changed from Unit 7107 5 Percy Street London Fitzrovia W1T 1DG United Kingdom to Unit 7107, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019
31 May 2019 RP04CS01 Second filing of Confirmation Statement dated 20/04/2019
14 May 2019 AP01 Appointment of Mr Valentin Bocancia as a director on 8 May 2019
14 May 2019 AD01 Registered office address changed from 78 York Street London W1H 1DP England to Unit 7107 5 Percy Street London Fitzrovia W1T 1DG on 14 May 2019
13 May 2019 TM02 Termination of appointment of Corporo Limited as a secretary on 8 May 2019
13 May 2019 TM01 Termination of appointment of Stephanus Janke as a director on 8 May 2019
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 31/05/2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
07 Dec 2016 AD02 Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London W1B 3BG to 94 Leonard Street Third Floor London EC2A 4RH
06 Dec 2016 AD01 Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 6 December 2016
22 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
18 Dec 2015 AA Full accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 TM01 Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 3 March 2015
11 Mar 2015 AP01 Appointment of Mr Stephanus Janke as a director on 3 March 2015