THE TECHNOLOGY ESTABLISHMENT LTD

5 White Church Passage, London, E1 7QU, England
StatusACTIVE
Company No.10762810
CategoryPrivate Limited Company
Incorporated10 May 2017
Age7 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

THE TECHNOLOGY ESTABLISHMENT LTD is an active private limited company with number 10762810. It was incorporated 7 years, 1 month, 8 days ago, on 10 May 2017. The company address is 5 White Church Passage, London, E1 7QU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mst Morium Khatun

Appointment date: 2021-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Md Mehedi Hasan

Notification date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Mst Morium Khatun

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-18

Psc name: Mst Morium Khatun

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Mehedi Hasan

Appointment date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-10

Psc name: Md Mehedi Hasan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Mehedi Hasan

Termination date: 2020-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-10

Psc name: Mst Morium Khatun

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mst Morium Khatun

Appointment date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-19

Psc name: Md Mehedi Hasan

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mst Morium Khatun

Cessation date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Mst Morium Khatun

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Mehedi Hasan

Appointment date: 2020-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-05

Officer name: Mrs Mst Morium Khatun

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-05

Psc name: Mst Morium Khatun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

New address: 5 White Church Passage London E1 7QU

Old address: 85 Great Portland Street London W1W 7LT England

Change date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Waris Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-05

Psc name: Waris Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Waris Khan

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

New address: 85 Great Portland Street London W1W 7LT

Old address: Suite B, 29 Harley Street London W1G 9QR England

Documents

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5438L) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06112420
Status:ACTIVE
Category:Private Limited Company

CHRISALIS WORLDWIDE LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:05709825
Status:ACTIVE
Category:Private Limited Company

OXLEAS TREE CARE LTD

C/O MARTIN IVES & CO. LTD UNIT 29, THE BASE,DARTFORD,DA1 5FS

Number:07982079
Status:ACTIVE
Category:Private Limited Company

RAFFZET LTD

12 SWALLOWS COURT,DARTFORD,DA1 5FG

Number:08728912
Status:ACTIVE
Category:Private Limited Company

RAWLINSON PARTNERS LIMITED

FRIARY COURT,GUILDFORD,GU1 3DL

Number:06914346
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE HOUSING CO-OPERATIVE (REDDITCH) LIMITED

178 BIRMINGHAM ROAD,WEST MIDLANDS,B70 6QG

Number:IP29068R
Status:ACTIVE
Category:Industrial and Provident Society

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