Advanced company searchLink opens in new window

TECHNIK DESIGN LIMITED

Company number SC293224

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 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
29 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
01 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
21 May 2021 AD01 Registered office address changed from 18 Fleeman Park Udny Green Ellon Aberdeenshire AB41 7RA to 10 Greenfields Udny Ellon AB41 6QZ on 21 May 2021
08 Dec 2020 AA01 Current accounting period extended from 30 November 2020 to 31 May 2021
07 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
13 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
09 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
14 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
06 Nov 2018 TM01 Termination of appointment of Adelina Wilson as a director on 3 November 2018
06 Nov 2018 TM02 Termination of appointment of Adelina Wilson as a secretary on 3 November 2018
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10
04 Dec 2015 CH01 Director's details changed for Mr Nicholas James Wilson on 1 June 2015
04 Dec 2015 CH03 Secretary's details changed for Adelina Wilson on 1 June 2015
04 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10