TECHNICALXTC LIMITED

Hillfield Great Green Hillfield Great Green, Diss, IP21 4BN, Suffolk
StatusACTIVE
Company No.04450497
CategoryPrivate Limited Company
Incorporated29 May 2002
Age22 years, 19 days
JurisdictionEngland Wales

SUMMARY

TECHNICALXTC LIMITED is an active private limited company with number 04450497. It was incorporated 22 years, 19 days ago, on 29 May 2002. The company address is Hillfield Great Green Hillfield Great Green, Diss, IP21 4BN, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simmi Sahni

Change date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr. Laurence Andrew Conroy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Laurence Andrew Conroy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / simmi sahni / 05/03/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / laurence conroy / 05/03/2008

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from 207 camp road st. Albans herts AL1 5NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENGAL SPICE (AMBLE) LTD

67 QUEEN STREET,MORPETH,NE65 0DA

Number:10614749
Status:ACTIVE
Category:Private Limited Company

EUROPEAN FERMENTATION PRODUCTS LIMITED

C/O KENT FOODS LIMITED ALBEX HOUSE,PAISLEY,PA3 2RB

Number:SC098644
Status:ACTIVE
Category:Private Limited Company

FORMASTON LIMITED

28 FORMASTON PARK,ABOYNE,AB34 5HF

Number:SC625102
Status:ACTIVE
Category:Private Limited Company

PROVOKE DESIGN LIMITED

KERN HOUSE STONE BUSINESS PARK,STONE,ST15 0TL

Number:05185706
Status:ACTIVE
Category:Private Limited Company

R F L INSTALLATIONS LTD

UNIT 5,CHELTENHAM,GL51 8JN

Number:04670453
Status:ACTIVE
Category:Private Limited Company

SCOTIA COMPUTER SERVICES LTD

9 ST ANDREWS AVE,BISHOPBRIGGS,G64 2EE

Number:SC387050
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