Download leads from Nexok and grow your business. Find out more

Techneau Limited

Documents

Total Documents51
Total Pages184

Filing History

5 October 2019Compulsory strike-off action has been suspended
3 September 2019First Gazette notice for compulsory strike-off
16 October 2018Confirmation statement made on 28 September 2018 with no updates
10 September 2018Micro company accounts made up to 30 September 2017
2 July 2018Registration of charge 073905220002, created on 29 June 2018
10 October 2017Confirmation statement made on 28 September 2017 with no updates
10 October 2017Confirmation statement made on 28 September 2017 with no updates
30 August 2017Micro company accounts made up to 30 September 2016
30 August 2017Micro company accounts made up to 30 September 2016
27 October 2016Total exemption small company accounts made up to 30 September 2015
27 October 2016Total exemption small company accounts made up to 30 September 2015
18 October 2016Confirmation statement made on 28 September 2016 with updates
18 October 2016Confirmation statement made on 28 September 2016 with updates
8 September 2016Registered office address changed from Unit 3 Jackson Road Holbrooks Coventry CV6 4BT England to Unit 170 Avenue H Stoneleigh Park Kenilworth CV8 2LG on 8 September 2016
8 September 2016Registered office address changed from Unit 3 Jackson Road Holbrooks Coventry CV6 4BT England to Unit 170 Avenue H Stoneleigh Park Kenilworth CV8 2LG on 8 September 2016
7 September 2016Compulsory strike-off action has been discontinued
7 September 2016Compulsory strike-off action has been discontinued
30 August 2016First Gazette notice for compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
13 April 2016Registered office address changed from 8 Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB to Unit 3 Jackson Road Holbrooks Coventry CV6 4BT on 13 April 2016
13 April 2016Registered office address changed from 8 Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB to Unit 3 Jackson Road Holbrooks Coventry CV6 4BT on 13 April 2016
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
17 September 2014Total exemption small company accounts made up to 30 September 2013
17 September 2014Total exemption small company accounts made up to 30 September 2013
27 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 September 2013Total exemption small company accounts made up to 30 September 2012
27 September 2013Total exemption small company accounts made up to 30 September 2012
25 June 2013Termination of appointment of Nicholas Sellars as a director
25 June 2013Termination of appointment of Nicholas Sellars as a director
15 February 2013Appointment of Mr Garry Haywood as a director
15 February 2013Appointment of Mr Garry Haywood as a director
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
10 July 2012Particulars of a mortgage or charge / charge no: 1
10 July 2012Particulars of a mortgage or charge / charge no: 1
25 June 2012Registered office address changed from Jackson House Springfield Lyon Approach Chelmsford Business Park Chelmsford Essex CM2 5LB England on 25 June 2012
25 June 2012Registered office address changed from Jackson House Springfield Lyon Approach Chelmsford Business Park Chelmsford Essex CM2 5LB England on 25 June 2012
31 May 2012Accounts for a dormant company made up to 30 September 2011
31 May 2012Termination of appointment of David Maddison as a director
31 May 2012Termination of appointment of David Maddison as a director
31 May 2012Accounts for a dormant company made up to 30 September 2011
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing