Established in 2005, Tech 21 Uk Ltd have registered office in Twickenham, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Jason Lloyd | 20 February 2006 | - | 1 |
CASS, Peter Vernon Charles | 31 July 2009 | 31 July 2019 | 1 |
LUNDQVIST, Ulrica | 01 January 2016 | 01 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDGATE, James Edward Peter | 29 March 2010 | 08 December 2010 | 1 |
LUNDQVIST, Ulrika | 20 February 2006 | 31 July 2009 | 1 |
VINCENT, Stephen Mark | 31 July 2009 | 29 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
AD01 - Change of registered office address | 15 July 2020 | |
AD01 - Change of registered office address | 15 July 2020 | |
MR01 - N/A | 24 December 2019 | |
CS01 - N/A | 16 December 2019 | |
RESOLUTIONS - N/A | 14 October 2019 | |
MA - Memorandum and Articles | 14 October 2019 | |
MR01 - N/A | 04 October 2019 | |
MR04 - N/A | 25 September 2019 | |
MR04 - N/A | 25 September 2019 | |
TM02 - Termination of appointment of secretary | 05 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 19 November 2018 | |
TM01 - Termination of appointment of director | 13 November 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 18 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
CS01 - N/A | 10 December 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
AUD - Auditor's letter of resignation | 06 January 2016 | |
AR01 - Annual Return | 21 November 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 06 March 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AD04 - Change of location of company records to the registered office | 20 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 November 2013 | |
CH01 - Change of particulars for director | 29 October 2013 | |
AA - Annual Accounts | 22 April 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
AD01 - Change of registered office address | 26 January 2013 | |
AR01 - Annual Return | 21 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
AA - Annual Accounts | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2012 | |
AR01 - Annual Return | 23 December 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
RESOLUTIONS - N/A | 09 December 2010 | |
AD01 - Change of registered office address | 09 December 2010 | |
AA01 - Change of accounting reference date | 09 December 2010 | |
AP03 - Appointment of secretary | 09 December 2010 | |
TM02 - Termination of appointment of secretary | 09 December 2010 | |
AR01 - Annual Return | 29 November 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AP03 - Appointment of secretary | 29 March 2010 | |
TM02 - Termination of appointment of secretary | 29 March 2010 | |
AR01 - Annual Return | 23 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 November 2009 | |
CH01 - Change of particulars for director | 22 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 November 2009 | |
CH01 - Change of particulars for director | 22 November 2009 | |
CH03 - Change of particulars for secretary | 22 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 September 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
MEM/ARTS - N/A | 19 August 2009 | |
AAMD - Amended Accounts | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
287 - Change in situation or address of Registered Office | 03 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
AA - Annual Accounts | 13 July 2009 | |
AAMD - Amended Accounts | 13 July 2009 | |
363a - Annual Return | 09 April 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
AA - Annual Accounts | 06 November 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
363a - Annual Return | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
CERTNM - Change of name certificate | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
CERTNM - Change of name certificate | 27 February 2006 | |
287 - Change in situation or address of Registered Office | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
NEWINC - New incorporation documents | 20 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 30 September 2019 | Outstanding |
N/A |
Rent deposit deed | 25 January 2013 | Outstanding |
N/A |
All assets debenture | 01 February 2011 | Fully Satisfied |
N/A |
Debenture | 28 November 2007 | Fully Satisfied |
N/A |
Debenture | 24 April 2007 | Fully Satisfied |
N/A |
Debenture | 13 October 2006 | Fully Satisfied |
N/A |