Advanced company searchLink opens in new window

TECHTRONIKS LIMITED

Company number 10845027

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)
24 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
24 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
09 Nov 2022 AD01 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom to 34 Market Court Market Street Launceston Cornwall PL15 8XA on 9 November 2022
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Nov 2021 TM01 Termination of appointment of Kevin John Wilson Webb as a director on 26 November 2021
10 Nov 2021 AP01 Appointment of Mr. David Duncan Williams as a director on 10 November 2021
03 Nov 2021 PSC02 Notification of Duncan Williams Limited as a person with significant control on 22 June 2021
03 Nov 2021 PSC07 Cessation of Bimosoft (Eu) as a person with significant control on 22 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
29 Jun 2021 AP04 Appointment of Duncan Williams Limited as a secretary on 22 June 2021
29 Jun 2021 TM02 Termination of appointment of Tiret Advisers Ltd. as a secretary on 22 June 2021
29 May 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 100
28 Jul 2020 TM01 Termination of appointment of David Duncan Williams as a director on 28 July 2020
16 Jul 2020 AP04 Appointment of Tiret Advisers Ltd. as a secretary on 14 July 2020
16 Jul 2020 TM02 Termination of appointment of David Duncan Williams as a secretary on 14 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Jun 2020 AP01 Appointment of Mr. Kevin John Wilson Webb as a director on 29 May 2020
04 Mar 2020 AD02 Register inspection address has been changed from 34 Market Street Launceston Cornwall PL15 8XA England to International House 12 Constance Street London E16 2DQ
04 Mar 2020 CH01 Director's details changed for Mr David Duncan Williams on 28 February 2020
04 Mar 2020 PSC02 Notification of Bimosoft (Eu) as a person with significant control on 2 January 2020
04 Mar 2020 PSC07 Cessation of David Duncan Williams as a person with significant control on 2 January 2020
03 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019