TECHNOLOGY WITHIN LIMITED
Status | ACTIVE |
Company No. | 05964349 |
Category | Private Limited Company |
Incorporated | 12 Oct 2006 |
Age | 17 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TECHNOLOGY WITHIN LIMITED is an active private limited company with number 05964349. It was incorporated 17 years, 7 months, 22 days ago, on 12 October 2006. The company address is Cp House Cp House, Watford, WD25 8JJ, England.
Company Fillings
Accounts with accounts type full
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Adam Gibbor
Change date: 2023-07-28
Documents
Accounts with accounts type full
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 05 May 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Dudley-Scales
Appointment date: 2022-01-06
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Paul Andrew Filer
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Resolution
Date: 07 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Mark Seal
Appointment date: 2021-07-14
Documents
Accounts with accounts type small
Date: 19 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type small
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type small
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 04 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change sail address company with old address new address
Date: 14 Nov 2018
Category: Address
Type: AD02
New address: Cp House Otterspool Way Watford WD25 8JJ
Old address: Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL England
Documents
Accounts with accounts type small
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Apr 2018
Action Date: 11 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-11
Capital : 234 GBP
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-11
Psc name: Cp Holdings Limited
Documents
Legacy
Date: 07 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Capital
Type: SH19
Date: 2017-11-07
Capital : 117 GBP
Documents
Legacy
Date: 07 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/10/17
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Capital allotment shares
Date: 21 Sep 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-07
Capital : 117 GBP
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-07
Psc name: Cp Holdings Limited
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-07
Psc name: Adam Martin Case
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: Mr Alexei James Schreier
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Robert Michael Levy
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 15 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Filer
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Levy
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-07
Officer name: Mr Martin Whitaker
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Gibbor
Appointment date: 2017-02-07
Documents
Appoint person secretary company with name date
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-07
Officer name: Mr Eric Lewis
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Kate Case
Termination date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: Cp House Otterspool Way Watford WD25 8JJ
Change date: 2017-02-13
Old address: Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL
Documents
Termination secretary company with name termination date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-16
Officer name: Tristan Foster
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Mrs Rebecca Kate Case
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change sail address company with old address new address
Date: 19 Oct 2015
Category: Address
Type: AD02
New address: Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL
Old address: Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-30
Old address: Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE
New address: Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Change sail address company with old address
Date: 06 Nov 2012
Category: Address
Type: AD02
Old address: Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Adam Martin Case
Change date: 2011-10-12
Documents
Change person secretary company with change date
Date: 14 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-12
Officer name: Tristan Foster
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change sail address company with old address
Date: 13 Oct 2010
Category: Address
Type: AD02
Old address: 17 Midanbury Lane Southampton Hampshire SO18 4HQ United Kingdom
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Dr Adam Martin Case
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Dr Adam Martin Case
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Old address: 17 Midanbury Lane Southampton Hampshire SO18 4HQ
Change date: 2009-11-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Dr Adam Martin Chase
Documents
Move registers to sail company
Date: 02 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tristan foster / 05/09/2008
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Legacy
Date: 14 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PWLLHELI MARINE CENTRE UNIT 3,PWLLHELI,LL53 5YR
Number: | 09235123 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NETHERLEIGH PARK,REDHILL,RH1 5NH
Number: | 03853462 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR - BEAUMONT HOUSE,LONDON,SW20 0LW
Number: | 11480025 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LYNGFORD SQUARE,TAUNTON,TA2 7EY
Number: | 11354131 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN
Number: | 07917035 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGY LEISURE (BARNOLDSWICK) LIMITED
13-15 MANCHESTER ROAD,LANCASHIRE,BB18 5NZ
Number: | 05298102 |
Status: | ACTIVE |
Category: | Private Limited Company |