About

Registered Number: 04373336
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.