TECHNOLOGY WITHIN LIMITED

Cp House Cp House, Watford, WD25 8JJ, England
StatusACTIVE
Company No.05964349
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-11

Capital : 234 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/10/17

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Sep 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 117 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 02 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tristan foster / 05/09/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J MARINE (U.K.) LTD

PWLLHELI MARINE CENTRE UNIT 3,PWLLHELI,LL53 5YR

Number:09235123
Status:ACTIVE
Category:Private Limited Company

DECISION BY DESIGN LIMITED

2 NETHERLEIGH PARK,REDHILL,RH1 5NH

Number:03853462
Status:ACTIVE
Category:Private Limited Company

GEAR EXECUTIVE GROUP LTD

2ND FLOOR - BEAUMONT HOUSE,LONDON,SW20 0LW

Number:11480025
Status:ACTIVE
Category:Private Limited Company

LEV EXTRACTION UK LTD

80 LYNGFORD SQUARE,TAUNTON,TA2 7EY

Number:11354131
Status:ACTIVE
Category:Private Limited Company

R FRYER CONSULTING LTD

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

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