Founded in 1978, Technicon Design Ltd has its registered office in Luton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Technicon Design Ltd. The companies directors are listed as Crawford, Ian Robert, Fabre, Frédéric René Joseph, Gera, Matteo, Shall, Judith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FABRE, Frédéric René Joseph | 28 May 2020 | - | 1 |
GERA, Matteo | 28 May 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Ian Robert | 28 May 2020 | - | 1 |
SHALL, Judith | N/A | 17 August 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 11 June 2020 | |
AP01 - Appointment of director | 11 June 2020 | |
AP01 - Appointment of director | 29 May 2020 | |
AP03 - Appointment of secretary | 29 May 2020 | |
CS01 - N/A | 29 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 16 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 December 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 December 2019 | |
RESOLUTIONS - N/A | 15 December 2019 | |
PSC01 - N/A | 03 December 2019 | |
PSC07 - N/A | 03 December 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 09 March 2018 | |
PSC04 - N/A | 08 January 2018 | |
PSC02 - N/A | 08 January 2018 | |
SH01 - Return of Allotment of shares | 29 December 2017 | |
PSC01 - N/A | 22 September 2017 | |
PSC07 - N/A | 22 September 2017 | |
AA - Annual Accounts | 03 August 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
MR04 - N/A | 14 July 2017 | |
CS01 - N/A | 20 May 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AP01 - Appointment of director | 06 December 2014 | |
AP01 - Appointment of director | 06 December 2014 | |
AP01 - Appointment of director | 06 December 2014 | |
CERTNM - Change of name certificate | 18 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
MR01 - N/A | 26 April 2014 | |
AUD - Auditor's letter of resignation | 25 April 2014 | |
MR01 - N/A | 25 April 2014 | |
AR01 - Annual Return | 22 April 2014 | |
MR01 - N/A | 19 March 2014 | |
MR04 - N/A | 13 March 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 06 May 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AUD - Auditor's letter of resignation | 29 March 2012 | |
AUD - Auditor's letter of resignation | 27 March 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 04 June 2007 | |
287 - Change in situation or address of Registered Office | 24 April 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 05 June 2006 | |
RESOLUTIONS - N/A | 30 May 2006 | |
RESOLUTIONS - N/A | 30 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2006 | |
123 - Notice of increase in nominal capital | 30 May 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 20 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 11 June 2003 | |
225 - Change of Accounting Reference Date | 02 October 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2001 | |
RESOLUTIONS - N/A | 24 September 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 September 2001 | |
395 - Particulars of a mortgage or charge | 08 September 2001 | |
RESOLUTIONS - N/A | 29 August 2001 | |
RESOLUTIONS - N/A | 29 August 2001 | |
123 - Notice of increase in nominal capital | 29 August 2001 | |
287 - Change in situation or address of Registered Office | 29 August 2001 | |
363s - Annual Return | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
AA - Annual Accounts | 15 June 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 29 July 1999 | |
395 - Particulars of a mortgage or charge | 24 July 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 02 June 1998 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 14 October 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 19 September 1996 | |
395 - Particulars of a mortgage or charge | 12 March 1996 | |
288 - N/A | 28 January 1996 | |
AA - Annual Accounts | 03 October 1995 | |
363s - Annual Return | 12 June 1995 | |
395 - Particulars of a mortgage or charge | 24 December 1994 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 27 July 1994 | |
AA - Annual Accounts | 25 July 1993 | |
363s - Annual Return | 25 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1992 | |
363s - Annual Return | 30 April 1992 | |
AA - Annual Accounts | 30 April 1992 | |
AA - Annual Accounts | 21 May 1991 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 26 April 1990 | |
AA - Annual Accounts | 30 January 1989 | |
363 - Annual Return | 30 January 1989 | |
AA - Annual Accounts | 27 June 1988 | |
363 - Annual Return | 27 June 1988 | |
395 - Particulars of a mortgage or charge | 05 April 1988 | |
AA - Annual Accounts | 13 July 1987 | |
363 - Annual Return | 13 July 1987 | |
SC71 - N/A | 29 May 1986 | |
CERTNM - Change of name certificate | 08 April 1982 | |
NEWINC - New incorporation documents | 09 October 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2014 | Outstanding |
N/A |
A registered charge | 24 April 2014 | Outstanding |
N/A |
A registered charge | 19 March 2014 | Outstanding |
N/A |
All assets debenture | 31 August 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 July 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 February 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 December 1994 | Fully Satisfied |
N/A |
Assignment | 22 March 1988 | Fully Satisfied |
N/A |