About

Registered Number: 06619717
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET

 

Technatti Ltd was founded on 13 June 2008, it's status in the Companies House registry is set to "Active". Nuttall, Stuart, Nuttall, Tracy are listed as directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Stuart 04 December 2009 - 1
NUTTALL, Tracy 15 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 15 June 2020
PSC04 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CH01 - Change of particulars for director 28 June 2017
SH01 - Return of Allotment of shares 10 March 2017
SH01 - Return of Allotment of shares 10 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 28 January 2010
AD01 - Change of registered office address 28 January 2010
CERTNM - Change of name certificate 22 January 2010
CONNOT - N/A 22 January 2010
CONNOT - N/A 13 January 2010
DISS40 - Notice of striking-off action discontinued 22 December 2009
AR01 - Annual Return 19 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AP01 - Appointment of director 18 December 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 06 July 2009
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.