TECHNOGNOMI LTD
Status | ACTIVE |
Company No. | 08826107 |
Category | Private Limited Company |
Incorporated | 27 Dec 2013 |
Age | 10 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
TECHNOGNOMI LTD is an active private limited company with number 08826107. It was incorporated 10 years, 4 months, 2 days ago, on 27 December 2013. The company address is 21 Dadinton Drive, Droitwich, WR9 7LR, Worcestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Elizabeth Baruttis
Change date: 2021-01-20
Documents
Change to a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Constantine Baruttis
Change date: 2021-01-20
Documents
Legacy
Date: 20 Jan 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form CH01 was removed from the public register on 28/05/2021 as it was invalid, ineffective and as done without the authority of the company.
Documents
Legacy
Date: 20 Jan 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form CH01 was removed from the public register on 28/05/2021 as it was invalid, ineffective and as done without the authority of the company.
Documents
Legacy
Date: 20 Jan 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AD01 was removed from the public register on 24/06/2021 as it was done without the authority of the company
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Change person director company with change date
Date: 04 Oct 2020
Action Date: 04 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Constantine Baruttis
Change date: 2020-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2020
Action Date: 04 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-04
Psc name: Mrs Sarah Elizabeth Baruttis
Documents
Change to a person with significant control
Date: 04 Oct 2020
Action Date: 04 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Constantine Baruttis
Change date: 2020-10-04
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mrs Sarah Elizabeth Baruttis
Documents
Change person director company with change date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Alexander Constantine Baruttis
Documents
Change person secretary company with change date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-02
Officer name: Mrs Sarah Elizabeth Baruttis
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Old address: , 21 Dadinton Drive Dadinton Drive, Copcut, Droitwich, WR9 7LR, England
Change date: 2019-12-31
New address: 1 Dovey Close Copcut Droitwich Worcestershire WR9 7LU
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Old address: , 4 Calder Court Amy Johnson Way, Blackpool, FY4 2RH, England
New address: 1 Dovey Close Copcut Droitwich Worcestershire WR9 7LU
Change date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-10
Officer name: Mr Alexander Constantine Baruttis
Documents
Change person secretary company with change date
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah Elizabeth Baruttis
Change date: 2019-03-10
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-10
Psc name: Mrs Sarah Elizabeth Baruttis
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Constantine Baruttis
Change date: 2019-03-10
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
New address: 1 Dovey Close Copcut Droitwich Worcestershire WR9 7LU
Old address: , 99 Wishaw Close, Redditch, Worcestershire, B98 7RG
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 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: 13 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Capital allotment shares
Date: 17 Dec 2015
Action Date: 12 Nov 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-11-12
Documents
Appoint person secretary company with name date
Date: 23 Nov 2015
Action Date: 22 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Elizabeth Baruttis
Appointment date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 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: 21 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Some Companies
ABACUS PRESENTATION SERVICES LTD
127 WENSLEYDALE AVENUE,ILFORD,IG5 0ND
Number: | 03251434 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 THE VILLAGE,YORK,YO32 3HT
Number: | 07107868 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LAMLEY TERRACE,ARBROATH,DD11 5AD
Number: | SC501016 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CALEDONIA ROAD,GLASGOW,G69 7ED
Number: | SC598726 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 08680159 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
235 KINGS ROAD,MANCHESTER,M16 0JQ
Number: | 04859197 |
Status: | ACTIVE |
Category: | Private Limited Company |