TECHNO GROUP LIMITED
Status | ACTIVE |
Company No. | 01338534 |
Category | Private Limited Company |
Incorporated | 14 Nov 1977 |
Age | 46 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TECHNO GROUP LIMITED is an active private limited company with number 01338534. It was incorporated 46 years, 6 months, 19 days ago, on 14 November 1977. The company address is Unit 3a Roman Way Unit 3a Roman Way, Rugby, CV21 1DB, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type group
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type group
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Resolution
Date: 27 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Catherine Reeve
Appointment date: 2021-09-20
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cleave Robert Melville
Appointment date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type group
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Appoint person secretary company with name date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Allan Abbott
Appointment date: 2019-12-11
Documents
Termination secretary company with name termination date
Date: 11 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Bernard Ronayne
Termination date: 2019-12-10
Documents
Accounts with accounts type group
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type group
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type group
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type group
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type group
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type group
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-14
Officer name: Mr Michael Bernard Ronayne
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Frederick John Moser
Documents
Accounts with accounts type small
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Capital
Type: 169
Description: £ ic 104/54 18/04/07 £ sr 50@1=50
Documents
Resolution
Date: 26 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Certificate change of name company
Date: 20 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed technoset (holdings) LIMITED\certificate issued on 20/02/03
Documents
Accounts with accounts type small
Date: 18 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 19 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; no change of members
Documents
Legacy
Date: 08 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; no change of members
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/96; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 11 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 May 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed technoset LIMITED\certificate issued on 24/05/95
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/95; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/94; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 22 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/93; full list of members
Documents
Legacy
Date: 14 Jan 1993
Category: Capital
Type: 88(2)R
Description: Ad 30/06/92--------- £ si 4@1=4 £ ic 100/104
Documents
Legacy
Date: 14 Jan 1993
Category: Capital
Type: 122
Description: Div 30/06/92
Documents
Legacy
Date: 14 Jan 1993
Category: Capital
Type: 123
Description: £ nc 100/1000 30/06/92
Documents
Resolution
Date: 20 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/92; no change of members
Documents
Accounts with accounts type small
Date: 18 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type small
Date: 11 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 11 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/05/91; no change of members
Documents
Legacy
Date: 14 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/05/90; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type small
Date: 23 May 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/12/89; full list of members
Documents
Legacy
Date: 04 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 04/04/89 from: unit 6A midland trading estate consyl road rugby wawrickshire
Documents
Accounts with accounts type full
Date: 22 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 22 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Some Companies
1 SHAKESPEARE STREET,CARDIFF,CF24 3ES
Number: | 05277222 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11259602 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS,GUISELEY,LS20 9AT
Number: | 09283037 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
106 CHARLTON PARK LANE,LONDON,SE7 8QS
Number: | 07147469 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VALAN LEAS,BROMLEY,BR2 0PE
Number: | 10757833 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SOLENT ROAD,PORTSMOUTH,PO6 1HJ
Number: | 04922268 |
Status: | ACTIVE |
Category: | Private Limited Company |