TECHNOLOGY RESOURCES INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05665866 |
Category | Private Limited Company |
Incorporated | 04 Jan 2006 |
Age | 18 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TECHNOLOGY RESOURCES INTERNATIONAL LIMITED is an active private limited company with number 05665866. It was incorporated 18 years, 5 months, 1 day ago, on 04 January 2006. The company address is 16 Stonor Green, Watlington, OX49 5PT, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Change sail address company with old address new address
Date: 29 Dec 2021
Category: Address
Type: AD02
New address: 16 Stonor Green Watlington OX49 5PT
Old address: 16 Wycombe End Beaconsfield HP9 1NB England
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Address
Type: AD01
New address: 16 Stonor Green Watlington OX49 5PT
Change date: 2020-12-29
Old address: 16 Wycombe End Beaconsfield HP9 1NB England
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Termination secretary company with name termination date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-01
Officer name: Hamilton Marriott Limited
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erhan Altunay
Appointment date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Nigel Talbot Wagstaff
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change sail address company with old address new address
Date: 20 Oct 2016
Category: Address
Type: AD02
Old address: 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom
New address: 16 Wycombe End Beaconsfield HP9 1NB
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Old address: Roebuck House, 16 Somerset Way Iver Buckinghamshire SL0 9AF
New address: 16 Wycombe End Beaconsfield HP9 1NB
Change date: 2016-10-17
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-07
Officer name: Mr Howard Talbot Wagstaff
Documents
Accounts with accounts type dormant
Date: 06 Jan 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: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 18 Feb 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: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type dormant
Date: 12 Jun 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: 08 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type dormant
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Talbot Wagstaff
Documents
Capital allotment shares
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-19
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Richard Hamilton
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Wagstaff
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ashwell
Documents
Accounts with accounts type dormant
Date: 27 Feb 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: 25 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 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: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Move registers to sail company
Date: 04 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Richard Ashwell
Documents
Change corporate secretary company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-04
Officer name: Hamilton Marriott Limited
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 07 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/06/06--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 04/01/06--------- £ si 2@1=2 £ ic 1/3
Documents
Some Companies
105 RICHMOND ROAD,DEESIDE,CH5 4JB
Number: | 06400866 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SUMNER HOUSE,LONDON,E3 3RB
Number: | 08895497 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 CRICKETFIELD,EAST SUSSEX,BN8 4LL
Number: | 04751983 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WALTER ROAD,SWANSEA,SA1 5RH
Number: | 09352429 |
Status: | ACTIVE |
Category: | Private Limited Company |
TF GYPSUM MACHINERY MANUFACTURING CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09255375 |
Status: | ACTIVE |
Category: | Private Limited Company |
345 UXBRIDGE ROAD,LONDON,W3 9RH
Number: | 10266587 |
Status: | ACTIVE |
Category: | Private Limited Company |