Advanced company searchLink opens in new window

TECHNOLOGIES LIMITED

Company number 13158098

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)
16 May 2024 RP05 Registered office address changed to PO Box 4385, 13158098 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Kenneth Tointon changed to 13158098 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Kenneth Tointon changed to 13158098 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
15 Dec 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
15 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
31 Aug 2023 PSC07 Cessation of Frances Elizabeth Nethersole as a person with significant control on 17 August 2023
31 Aug 2023 PSC02 Notification of Rock Capital Llc as a person with significant control on 17 August 2023
31 Aug 2023 AP04 Appointment of Rock Capital Llc as a secretary on 17 August 2023
31 Aug 2023 AP01 Appointment of Mr Kenneth Tointon as a director on 17 August 2023
31 Aug 2023 AP03 Appointment of Mr Kenneth Tointon as a secretary on 17 August 2023
31 Aug 2023 TM01 Termination of appointment of Sebastian Richard Maynard as a director on 17 August 2023
31 Aug 2023 TM01 Termination of appointment of Frances Elizabeth Nethersole as a director on 17 August 2023
31 Aug 2023 TM01 Termination of appointment of Joanne Gilbey as a director on 17 August 2023
09 Dec 2022 AA Micro company accounts made up to 31 October 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
25 Nov 2022 CH01 Director's details changed for Miss Frances Elizabeth Nethersole on 15 November 2022
25 Nov 2022 AP01 Appointment of Mr Sebastian Richard Maynard as a director on 15 November 2022
25 Nov 2022 AP01 Appointment of Ms Joanne Gilbey as a director on 15 November 2022
09 Nov 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 October 2022
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
04 Apr 2021 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 4 April 2021
26 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted