Techlightenment Ltd was registered on 13 February 2002 and are based in Nottingham. We do not know the number of employees at the company. Hanna, Ronan, Fernando, Arjuna Gihan, Fernando, Harshana are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDO, Harshana | 18 February 2002 | 01 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANNA, Ronan | 14 January 2011 | - | 1 |
FERNANDO, Arjuna Gihan | 19 February 2008 | 14 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 12 November 2019 | |
AP01 - Appointment of director | 01 November 2019 | |
CS01 - N/A | 04 February 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 16 November 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 30 August 2016 | |
CH01 - Change of particulars for director | 01 June 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AD01 - Change of registered office address | 17 December 2014 | |
AA - Annual Accounts | 03 June 2014 | |
MR04 - N/A | 15 May 2014 | |
AR01 - Annual Return | 14 February 2014 | |
RESOLUTIONS - N/A | 28 January 2014 | |
SH01 - Return of Allotment of shares | 20 January 2014 | |
CH01 - Change of particulars for director | 08 November 2013 | |
AA - Annual Accounts | 18 July 2013 | |
MR04 - N/A | 20 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 01 November 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
TM01 - Termination of appointment of director | 28 March 2012 | |
TM01 - Termination of appointment of director | 28 March 2012 | |
AR01 - Annual Return | 07 February 2012 | |
TM01 - Termination of appointment of director | 13 October 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AA01 - Change of accounting reference date | 11 March 2011 | |
AR01 - Annual Return | 24 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
AP03 - Appointment of secretary | 02 February 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
RESOLUTIONS - N/A | 28 January 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
TM02 - Termination of appointment of secretary | 28 January 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 22 April 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 03 March 2009 | |
363a - Annual Return | 06 February 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 31 January 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 January 2009 | |
MEM/ARTS - N/A | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
AA - Annual Accounts | 28 November 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 September 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
CERTNM - Change of name certificate | 17 June 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
RESOLUTIONS - N/A | 21 August 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 August 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 29 November 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 04 March 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
287 - Change in situation or address of Registered Office | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
NEWINC - New incorporation documents | 13 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 14 April 2010 | Fully Satisfied |
N/A |
Debenture | 28 January 2009 | Fully Satisfied |
N/A |
Debenture | 15 December 2008 | Fully Satisfied |
N/A |
Counterpart lease | 11 March 2008 | Fully Satisfied |
N/A |
Lease | 24 November 2004 | Fully Satisfied |
N/A |