About

Registered Number: 04857595
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 10 Knights Road, Heath End Farnham, Surrey, GU9 9BX

 

Technolibre Ltd was founded on 06 August 2003, it has a status of "Active". The organisation has 2 directors listed as Wood, Janet Virginia, Wood, Alan Jonathan in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Alan Jonathan 06 August 2003 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Janet Virginia 06 August 2003 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 October 2015
TM02 - Termination of appointment of secretary 03 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 10 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 13 September 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 03 June 2004
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.