TECHNICHE EMEA LIMITED

C/O Pkf Littlejohn, 15 Westferry Circus C/O Pkf Littlejohn, 15 Westferry Circus, London, E14 4HD, United Kingdom
StatusACTIVE
Company No.03423435
CategoryPrivate Limited Company
Incorporated21 Aug 1997
Age26 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

TECHNICHE EMEA LIMITED is an active private limited company with number 03423435. It was incorporated 26 years, 9 months, 30 days ago, on 21 August 1997. The company address is C/O Pkf Littlejohn, 15 Westferry Circus C/O Pkf Littlejohn, 15 Westferry Circus, London, E14 4HD, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karl Jacoby

Change date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Old address: 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom

Change date: 2021-03-31

New address: C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 15 Westferry Circus Canary Wharf London E14 4HD

Change date: 2021-03-31

Old address: Ground Floor (East Wing) Power House, Harrison Close Knowhill Milton Keynes MK5 8PA United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Cameron Mark Charles Gill

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Sep 2019

Category: Address

Type: AD03

New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Change sail address company with new address

Date: 19 Sep 2019

Category: Address

Type: AD02

New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karl Jacoby

Change date: 2019-09-11

Documents

View document PDF

Resolution

Date: 30 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Cameron Mark Charles Gill

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anastasia Mary Ellerby

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-02

Officer name: Bruce Ronald Scott

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Second filing withdrawal of a person with significant control statement

Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: RP04PSC09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Mr Bruce Ronald Scott

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lambert Campbell

Change date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Old address: Sunningdale House 31 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF

Change date: 2016-06-02

New address: Ground Floor (East Wing) Power House, Harrison Close Knowhill Milton Keynes MK5 8PA

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Second filing of form with form type

Date: 26 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Herschel House 58 Herschel Street Slough SL1 1PG

Change date: 2015-06-30

New address: Sunningdale House 31 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mr Bruce Ronald Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mr Andrew Lambert Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shaw

Termination date: 2014-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wolton

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Derek Hamilton Wolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Salvatore

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Marie Salvatore

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Railson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 28 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Eric Railson

Change date: 2010-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-29

Old address: Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2011-05-28

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Shaw

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2010

Action Date: 28 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-28

Made up date: 2010-08-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Railson

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Railson

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Jacoby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/08; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew masson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 26 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 29 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 26/01/98 from: 84A high street stony stratford milton keynes buckinghamshire MK11 1AH

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 07/01/98 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 21 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJ IT SERVICES LIMITED

MODEL VIEW,DOLGELLAU,LL40 2LT

Number:11947393
Status:ACTIVE
Category:Private Limited Company

DORNEY WOOD LIMITED

7 MERLIN COURT,AYLESBURY,HP19 8DP

Number:05787869
Status:ACTIVE
Category:Private Limited Company

JOHN NOLAN SURVEYORS LIMITED

3 WHITEWAY COURT,CIRENCESTER,GL7 7BA

Number:04672549
Status:ACTIVE
Category:Private Limited Company

KTS SOLUTIONS LTD

21 THE WOODLANDS,LONDON,SE13 6TZ

Number:09128486
Status:ACTIVE
Category:Private Limited Company

LASTIC LIMITED

UNIT 3D MITRE COURT,SUTTON COLDFIELD,B74 2LZ

Number:02333838
Status:ACTIVE
Category:Private Limited Company

SMC CONSULTANCY LIMITED

127 CANTERBURY AVENUE,WALLSEND,NE28 9QB

Number:04832342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source