Advanced company searchLink opens in new window

TECHNOLOGY INTEGRATION LTD

Company number 08644879

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 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
03 Aug 2023 AD01 Registered office address changed from Newburn Bates Lane Tanworth in Arden Warwickshire B94 5AR United Kingdom to Groveley Hall Birmingham Road Birmingham B31 4UH on 3 August 2023
11 Jan 2023 CH01 Director's details changed for Ricky Oberheim on 11 January 2023
20 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from 547 Warwick Road Solihull West Midlands B91 1AW to Newburn Bates Lane Tanworth in Arden Warwickshire B94 5AR on 5 June 2019
21 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 CH01 Director's details changed for Miss Georgia Dickson on 25 April 2015
11 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
25 Mar 2015 AD01 Registered office address changed from 66 Cranmore Road Shirley Solihull W Midlands B90 4PU to 547 Warwick Road Solihull West Midlands B91 1AW on 25 March 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders