TECHNICAL INTELLIGENCE LTD
Status | ACTIVE |
Company No. | 07474894 |
Category | Private Limited Company |
Incorporated | 21 Dec 2010 |
Age | 13 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TECHNICAL INTELLIGENCE LTD is an active private limited company with number 07474894. It was incorporated 13 years, 5 months, 13 days ago, on 21 December 2010. The company address is Blackfriars House Blackfriars House, Manchester, M3 2JA, England.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-25
Officer name: Mr Martin Andrew Haynes
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 06 Oct 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: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
New address: Blackfriars House Parsonage Manchester M3 2JA
Old address: 1st Floor 49 Peter Street Manchester M2 3NG England
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Old address: 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA
Change date: 2019-07-30
New address: 1st Floor 49 Peter Street Manchester M2 3NG
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 14 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 15 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 07 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Change sail address company with old address
Date: 07 Jan 2014
Category: Address
Type: AD02
Old address: C/O Technical Intelligence Ltd Unit 12 112 - 114 Market Street Hindley Wigan Lancs WN2 3AY England
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 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: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom
Change date: 2011-08-19
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Andrew Haynes
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 21 Dec 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GRANGHILL SOUTH LODGE,BEITH,KA15 2JJ
Number: | SC612819 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 HIGH STREET,CAMBRIDGE,CB24 9JD
Number: | 05010968 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR PERSPECTIVE MEDIA (UK) LIMITED
ST MARKS STUDIOS,ISLINGTON,N7 8QJ
Number: | 09996201 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEULAH ROAD,LONDON,SW19 3SB
Number: | 06057730 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAYNE HARTLEY INTERIORS LIMITED
28 ST PETERS STREET,STAMFORD,PE9 2PF
Number: | 07816341 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU
Number: | 11143683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |