About

Registered Number: 05642844
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 27 Queen Square, Bristol, BS1 4ND

 

Techmodal Ltd was registered on 02 December 2005 and has its registered office in Bristol, it's status at Companies House is "Active". The current directors of the organisation are Jonik, Martin, Cannons, Kempton William, Jones, Christopher Andrew. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNONS, Kempton William 14 December 2017 12 July 2019 1
JONES, Christopher Andrew 14 December 2017 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
JONIK, Martin 02 December 2005 03 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
PSC04 - N/A 02 March 2020
CS01 - N/A 17 December 2019
SH08 - Notice of name or other designation of class of shares 14 November 2019
RESOLUTIONS - N/A 13 November 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 07 June 2019
RESOLUTIONS - N/A 05 June 2019
SH06 - Notice of cancellation of shares 17 May 2019
SH03 - Return of purchase of own shares 17 May 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 07 August 2018
RESOLUTIONS - N/A 03 July 2018
SH01 - Return of Allotment of shares 03 January 2018
SH01 - Return of Allotment of shares 03 January 2018
CS01 - N/A 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 09 December 2016
SH03 - Return of purchase of own shares 04 November 2016
RESOLUTIONS - N/A 23 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
CERTNM - Change of name certificate 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
MEM/ARTS - N/A 11 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
363s - Annual Return 15 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.