Advanced company searchLink opens in new window

TECHNOBUFFS LIMITED

Company number 07234102

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)
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
01 May 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Jun 2016 AA Micro company accounts made up to 31 March 2016
09 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 500
01 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500
23 Apr 2015 TM01 Termination of appointment of Jerry Anderson as a director on 31 March 2015
23 Apr 2015 TM01 Termination of appointment of Jerry Anderson as a director on 31 March 2015
27 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 500
10 Feb 2014 CERTNM Company name changed network logix LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-08
  • NM01 ‐ Change of name by resolution
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
05 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
22 May 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
16 Jan 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
16 Jan 2011 AD01 Registered office address changed from 3-5 Dunn Street Dunn Street Dalston London E8 2DG England on 16 January 2011
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted