TECHADEMIC LIMITED
Status | ACTIVE |
Company No. | 05174997 |
Category | Private Limited Company |
Incorporated | 09 Jul 2004 |
Age | 19 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TECHADEMIC LIMITED is an active private limited company with number 05174997. It was incorporated 19 years, 10 months, 26 days ago, on 09 July 2004. The company address is The Mill House The Mill House, Hereford, HR2 0JS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Notification of a person with significant control
Date: 12 Jul 2022
Action Date: 24 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naomi Norman
Notification date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-16
Psc name: Naomi Judith Norman
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
New address: The Mill House Michaelchurch Escley Hereford HR2 0JS
Old address: Weir Garden Cottage Swainshill Hereford Herefordshire HR4 7QF England
Change date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Change to a person with significant control
Date: 10 Jul 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Naomi Judith Norman
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Naomi Judith Norman
Change date: 2019-04-23
Documents
Change to a person with significant control
Date: 10 Jul 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Antony Miguel Fernandez
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-23
Officer name: Mr Antony Miguel Fernandez
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
New address: Weir Garden Cottage Swainshill Hereford Herefordshire HR4 7QF
Old address: 25 West Street Oxford OX2 0BQ
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Old address: 25 West Street Oxford OX2 0BQ England
Change date: 2012-08-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 17 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-17
Officer name: Naomi Judith Norman
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 17 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Miguel Fernandez
Change date: 2012-06-17
Documents
Change person secretary company with change date
Date: 14 Aug 2012
Action Date: 17 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-17
Officer name: Antony Miguel Fernandez
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Old address: C/O Hilton Sharp Clark 30 New Road Brighton East Sussex BN1 1BN England
Change date: 2012-08-14
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Change date: 2012-05-24
Old address: Flat 4 9 Palmeira Square Hove East Sussex BN3 2JB England
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-02
Old address: 1St Floor 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Naomi Judith Norman
Change date: 2009-11-19
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-19
Officer name: Antony Miguel Fernandez
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Miguel Fernandez
Change date: 2009-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from apple tree cottage market street charlbury oxfordshire OX7 3PJ
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 30/06/05
Documents
Legacy
Date: 26 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/07/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 07071808 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX
Number: | 03169074 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL CREDIT SERVICES LIMITED
FIRST FLOOR, 22 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA
Number: | 11014956 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTS LAW WILLS (NOMINEES) LIMITED
56 ALBANY STREET,EDINBURGH,EH1 3QR
Number: | SC138719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIREGRAND MANAGEMENT SERVICES LIMITED
3 COPPICE COURT,CHEADLE,SK8 3JY
Number: | 03027441 |
Status: | ACTIVE |
Category: | Private Limited Company |
START LEASE EXTENSIONS LIMITED
JUSTIN HOUSE,BROMLEY,BR1 1JN
Number: | 10739642 |
Status: | ACTIVE |
Category: | Private Limited Company |