Total Documents | 149 |
---|
Total Pages | 530 |
---|
1 June 2020 | Registration of charge 034134270001, created on 29 May 2020 |
---|---|
23 January 2020 | Change of details for Mr Fabio Mustafa as a person with significant control on 20 January 2020 |
23 January 2020 | Director's details changed for Mr Fabio Mustafa on 20 January 2020 |
21 January 2020 | Termination of appointment of Valeria Antonia Mustafa as a director on 20 January 2020 |
21 January 2020 | Appointment of Mr Fabio Mustafa as a director on 20 January 2020 |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates |
21 January 2020 | Notification of Fabio Mustafa as a person with significant control on 20 January 2020 |
21 January 2020 | Cessation of Valeria Antonia Mustafa as a person with significant control on 20 January 2020 |
6 September 2019 | Accounts for a dormant company made up to 31 August 2019 |
6 September 2019 | Confirmation statement made on 1 August 2019 with updates |
1 September 2018 | Confirmation statement made on 1 August 2018 with updates |
1 September 2018 | Accounts for a dormant company made up to 31 August 2018 |
21 September 2017 | Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016 |
21 September 2017 | Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016 |
20 September 2017 | Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016 |
20 September 2017 | Accounts for a dormant company made up to 31 August 2017 |
20 September 2017 | Accounts for a dormant company made up to 31 August 2017 |
20 September 2017 | Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 |
20 September 2017 | Confirmation statement made on 1 August 2017 with updates |
20 September 2017 | Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 |
20 September 2017 | Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016 |
20 September 2017 | Confirmation statement made on 1 August 2017 with updates |
14 December 2016 | Accounts for a dormant company made up to 31 August 2016 |
14 December 2016 | Accounts for a dormant company made up to 31 August 2016 |
7 October 2016 | Confirmation statement made on 1 August 2016 with updates |
7 October 2016 | Confirmation statement made on 1 August 2016 with updates |
17 June 2016 | Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016 |
17 June 2016 | Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016 |
16 June 2016 | Registered office address changed from Technicon House 905 Capability Green Luton LU1 3LU to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 |
16 June 2016 | Registered office address changed from Technicon House 905 Capability Green Luton LU1 3LU to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 |
18 May 2016 | Termination of appointment of David Shall as a director on 18 May 2016 |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
18 May 2016 | Termination of appointment of David Shall as a secretary on 18 May 2016 |
18 May 2016 | Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016 |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
18 May 2016 | Termination of appointment of David Shall as a secretary on 18 May 2016 |
18 May 2016 | Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016 |
18 May 2016 | Termination of appointment of David Shall as a director on 18 May 2016 |
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 |
18 September 2014 | Company name changed technicon design LIMITED\certificate issued on 18/09/14
|
18 September 2014 | Company name changed technicon design LIMITED\certificate issued on 18/09/14
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 |
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
26 June 2013 | Accounts for a dormant company made up to 31 August 2012 |
26 June 2013 | Accounts for a dormant company made up to 31 August 2012 |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
22 October 2011 | Accounts for a dormant company made up to 31 August 2011 |
22 October 2011 | Accounts for a dormant company made up to 31 August 2011 |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
17 October 2011 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011 |
17 October 2011 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011 |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
15 October 2011 | Termination of appointment of Leon Shall as a director |
15 October 2011 | Termination of appointment of Leon Shall as a director |
16 September 2010 | Accounts for a dormant company made up to 31 August 2010 |
16 September 2010 | Accounts for a dormant company made up to 31 August 2010 |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
23 October 2009 | Accounts for a dormant company made up to 31 August 2009 |
23 October 2009 | Accounts for a dormant company made up to 31 August 2009 |
22 September 2009 | Return made up to 01/08/09; full list of members |
22 September 2009 | Return made up to 01/08/09; full list of members |
30 September 2008 | Return made up to 01/08/08; full list of members |
30 September 2008 | Location of register of members |
30 September 2008 | Location of register of members |
30 September 2008 | Return made up to 01/08/08; full list of members |
26 September 2008 | Accounts for a dormant company made up to 31 August 2008 |
26 September 2008 | Accounts for a dormant company made up to 31 August 2008 |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 |
17 September 2007 | Location of register of members |
17 September 2007 | Location of debenture register |
17 September 2007 | Location of debenture register |
17 September 2007 | Return made up to 01/08/07; full list of members |
17 September 2007 | Return made up to 01/08/07; full list of members |
17 September 2007 | Location of register of members |
17 September 2007 | Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE |
17 September 2007 | Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE |
6 August 2007 | Accounts for a dormant company made up to 31 August 2006 |
6 August 2007 | Accounts for a dormant company made up to 31 August 2006 |
10 October 2006 | Return made up to 01/08/06; full list of members |
10 October 2006 | Return made up to 01/08/06; full list of members |
24 May 2006 | Accounts for a dormant company made up to 31 August 2005 |
24 May 2006 | Accounts for a dormant company made up to 31 August 2005 |
12 October 2005 | Return made up to 01/08/05; full list of members
|
12 October 2005 | Return made up to 01/08/05; full list of members
|
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 |
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 |
30 September 2004 | Return made up to 01/08/04; full list of members |
30 September 2004 | Return made up to 01/08/04; full list of members |
27 April 2004 | Accounts for a dormant company made up to 31 August 2003 |
27 April 2004 | Accounts for a dormant company made up to 31 August 2003 |
26 August 2003 | Return made up to 01/08/03; full list of members |
26 August 2003 | Return made up to 01/08/03; full list of members |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 |
3 October 2002 | Return made up to 01/08/02; full list of members
|
3 October 2002 | Return made up to 01/08/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY |
18 March 2002 | Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY |
30 November 2001 | Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN |
30 November 2001 | Accounts for a dormant company made up to 31 August 2001 |
30 November 2001 | Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN |
30 November 2001 | Accounts for a dormant company made up to 31 August 2001 |
5 September 2001 | Return made up to 01/08/01; full list of members
|
5 September 2001 | Return made up to 01/08/01; full list of members
|
16 June 2001 | Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN |
16 June 2001 | Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 |
18 September 2000 | Return made up to 01/08/00; full list of members |
18 September 2000 | Return made up to 01/08/00; full list of members |
16 May 2000 | Accounts for a dormant company made up to 31 August 1999 |
16 May 2000 | Accounts for a dormant company made up to 31 August 1999 |
19 August 1999 | Return made up to 01/08/99; full list of members
|
19 August 1999 | Return made up to 01/08/99; full list of members
|
6 June 1999 | Ad 01/08/98--------- £ si 2@2 |
6 June 1999 | Ad 01/08/98--------- £ si 2@2 |
23 May 1999 | Accounts for a dormant company made up to 31 August 1998 |
23 May 1999 | Accounts for a dormant company made up to 31 August 1998 |
3 September 1998 | Secretary resigned;director resigned |
3 September 1998 | New secretary appointed;new director appointed |
3 September 1998 | Return made up to 01/08/98; full list of members
|
3 September 1998 | New secretary appointed;new director appointed |
3 September 1998 | Return made up to 01/08/98; full list of members
|
3 September 1998 | Secretary resigned;director resigned |
27 October 1997 | New secretary appointed;new director appointed |
27 October 1997 | New director appointed |
27 October 1997 | New secretary appointed;new director appointed |
27 October 1997 | Secretary resigned |
27 October 1997 | Secretary resigned |
27 October 1997 | Director resigned |
27 October 1997 | New director appointed |
27 October 1997 | Director resigned |
1 August 1997 | Incorporation |
1 August 1997 | Incorporation |