About

Registered Number: 03734979
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Based in London, Technica Solutions (UK) Ltd was registered on 17 March 1999, it's status is listed as "Active". Technica Solutions (UK) Ltd has 5 directors listed as Izen, David, Fisher, Craig, Izen, David Brian, Izen, Gillian Bernice, Ozin, Jason at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Craig 02 November 2012 - 1
IZEN, David Brian 23 March 1999 - 1
OZIN, Jason 02 November 2012 14 June 2017 1
Secretary Name Appointed Resigned Total Appointments
IZEN, David 02 November 2012 - 1
IZEN, Gillian Bernice 28 March 1999 02 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 14 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 16 March 2018
SH06 - Notice of cancellation of shares 17 August 2017
AA - Annual Accounts 07 August 2017
PSC07 - N/A 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
SH03 - Return of purchase of own shares 22 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 October 2016
RESOLUTIONS - N/A 17 August 2016
SH01 - Return of Allotment of shares 08 August 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 24 March 2016
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 March 2013
SH01 - Return of Allotment of shares 02 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 05 April 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 22 December 2003
AA - Annual Accounts 01 December 2003
363a - Annual Return 05 June 2003
AA - Annual Accounts 19 December 2002
363a - Annual Return 27 March 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
AA - Annual Accounts 18 January 2002
353 - Register of members 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 27 June 2000
CERTNM - Change of name certificate 05 May 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.