About

Registered Number: 06809266
Date of Incorporation: 04/02/2009 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BS

 

Established in 2009, Technocom Consulting Ltd has its registered office in Leicestershire, it's status in the Companies House registry is set to "Liquidation". The company has 2 directors. We do not know the number of employees at Technocom Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVINDABABU, Arun Angalraj 04 February 2009 - 1
GOPAL, Karthikeyan 27 October 2010 27 January 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 05 May 2020
RESOLUTIONS - N/A 25 April 2020
LIQ01 - N/A 25 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 30 March 2020
PSC04 - N/A 18 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 25 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 08 October 2014
CH01 - Change of particulars for director 19 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 23 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
TM01 - Termination of appointment of director 13 February 2011
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
287 - Change in situation or address of Registered Office 16 July 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.