TECNO SYSTEMS LTD
Status | ACTIVE |
Company No. | 09114481 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TECNO SYSTEMS LTD is an active private limited company with number 09114481. It was incorporated 9 years, 9 months, 26 days ago, on 03 July 2014. The company address is Suite 8 Newton Hall Suite 8 Newton Hall, Newton, CB22 7ZE, Cambridge, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdulhamid Amer Koronli
Change date: 2020-02-17
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdulhamid Amer Koronli
Change date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY
New address: Suite 8 Newton Hall Town Street Newton Cambridge CB22 7ZE
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Change account reference date company current shortened
Date: 27 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Address
Type: AD01
Old address: Universal House 88-94, Wentworth Street London E1 7SA United Kingdom
Change date: 2015-03-27
New address: Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY
Documents
Some Companies
BEVERLY HILLS CARS & CHAUFFEUR SERVICES LIMITED
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 04511455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOURVIEW RESTAURANT LIMITED
SUITE 21 CAMEO HOUSE,LONDON,WC2H 7AS
Number: | 10761526 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARFEDALE HOUSE,MIDWAY,DE11 0DB
Number: | 04837158 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIDPILE FARM RUMBUSH LANE,SOLIHULL,B94 5JR
Number: | 11849131 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 11646315 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIC EXHIBITION CENTRE LIMITED
50 BEDFORD STREET,BELFAST,BT2 7FW
Number: | NI630145 |
Status: | ACTIVE |
Category: | Private Limited Company |