About

Registered Number: 06272576
Date of Incorporation: 07/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 27 Clowders Road, London, SE6 4DA,

 

Technique Network Services Ltd was founded on 07 June 2007. There are 2 directors listed as Staniland, Nigel, Trehearn, Andrew David Brandon for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANILAND, Nigel 07 June 2007 - 1
TREHEARN, Andrew David Brandon 07 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 17 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 June 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 March 2017
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 18 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 March 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 18 August 2008
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.