AA |
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 1st, February 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/30
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/29
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/29
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/01/29
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/29
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/29
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, October 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2019/07/22. New Address: C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF. Previous address: The Techno Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/29
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/01/29
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/29
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, November 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2018/01/29
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/29
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/29
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/29 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/29
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/10/31 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/09/30
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/10/26 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/09/07. New Address: The Techno Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT. Previous address: , 32 Osbourne House Queen Victoria Road, Coventry, West Midlands, CV1 3JD
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
SH01 |
37001.00 GBP is the capital in company's statement on 2015/12/01
filed on: 18th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
52001.00 GBP is the capital in company's statement on 2016/08/04
filed on: 18th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
43001.00 GBP is the capital in company's statement on 2016/03/29
filed on: 18th, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/29 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/01/29 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/06 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/30. New Address: 32 Osbourne House Queen Victoria Road Coventry West Midlands CV1 3JD. Previous address: Flat 3 Leaf Court Fenside Avenue Coventry West Midlands CV3 5QJ
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
20001.00 GBP is the capital in company's statement on 2013/11/25
filed on: 29th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
35001.00 GBP is the capital in company's statement on 2013/11/27
filed on: 29th, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/22 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed techm LTDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/04/24
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, August 2013
| incorporation
|
|