WR (TECHBOARD) LIMITED

338 Euston Road, London, NW1 3BG, United Kingdom
StatusACTIVE
Company No.09811075
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

WR (TECHBOARD) LIMITED is an active private limited company with number 09811075. It was incorporated 8 years, 7 months, 18 days ago, on 06 October 2015. The company address is 338 Euston Road, London, NW1 3BG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Laugharne Morgan

Termination date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: Karl Phillip Devon-Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Raza Ali

Appointment date: 2023-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Ms Zorica Malesevic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 338 Euston Road London NW1 1BG United Kingdom

Change date: 2020-04-16

New address: 338 Euston Road London NW1 3BG

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sirius Renewable Energy Ltd

Change date: 2020-03-24

Documents

View document PDF

Resolution

Date: 25 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Paul John Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Matthew James Powell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Douglas Mill

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Nicholas John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Karl Phillip Devon-Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Patrick Edward Kane

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr William Laugharne Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: Russel House Mill Road Langley Moor Co. Durham DH7 8HJ United Kingdom

New address: 338 Euston Road London NW1 1BG

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Powell

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Nicholas John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Paul John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Edward Kane

Appointment date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098110750001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098110750002

Charge creation date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-01

Charge number: 098110750001

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTA CIVIL ENGINEERING LTD

3 EPSOM CLOSE,NORTHOLT,UB5 4BH

Number:08827400
Status:ACTIVE
Category:Private Limited Company

HARRIET GEORGE LIMITED

9 VINCENT GARDENS,DORKING,RH4 3FY

Number:09897807
Status:ACTIVE
Category:Private Limited Company

ILLUSTRA LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:03460496
Status:ACTIVE
Category:Private Limited Company

LIMINAL SENSES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11900618
Status:ACTIVE
Category:Private Limited Company

POOLE TOWN FOOTBALL CLUB (1991) LIMITED

153 HIGH STREET,DORSET,BH15 1AU

Number:02609998
Status:ACTIVE
Category:Private Limited Company

SMARTER PROPERTY SOLUTIONS LTD

JAYLETS MOTEL,HATHERN,LE12 5JB

Number:11241101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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