AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 19th June 2022. New Address: 23 the Lawns Pinner HA5 4BJ. Previous address: Flat 51, Bodiam Court 4, Lakeside Drive Park Royal London NW10 7GE England
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th June 2022
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 19th June 2022
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2022
filed on: 19th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th March 2022. New Address: Flat 51, Bodiam Court 4, Lakeside Drive Park Royal London NW10 7GE. Previous address: 23 the Lawns Pinner HA5 4BJ England
filed on: 13th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 18th July 2019. New Address: 23 the Lawns Pinner HA5 4BJ. Previous address: 42, Sandringham Road Watford Hertfordshire WD24 7BB England
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 12th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
28th December 2016 - the day director's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 27th February 2016. New Address: 42, Sandringham Road Watford Hertfordshire WD24 7BB. Previous address: 23 the Lawns Pinner Middlesex HA5 4BJ
filed on: 27th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th December 2015 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th January 2016: 3000.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th October 2015
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th December 2014 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 3000.00 GBP
filed on: 18th, January 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 18th October 2014 director's details were changed
filed on: 18th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th December 2013 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 26th November 2012 director's details were changed
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th December 2012 with full list of members
filed on: 5th, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed abtintek LIMITEDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 29th November 2012
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th December 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
30th January 2012 - the day director's appointment was terminated
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th January 2012 director's details were changed
filed on: 28th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 St Peter James Int Centre 55-57 Park Royal London NW10 7LP United Kingdom on 28th January 2012
filed on: 28th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
20th January 2012 - the day director's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 Centre 55-57 Parkroyal Road London NW107LP United Kingdom on 11th January 2011
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed techronix LIMITEDcertificate issued on 13/09/10
filed on: 13th, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, September 2010
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, December 2009
| incorporation
|
Free Download
(21 pages)
|