Technology Blueprint Ltd was founded on 14 January 1997, it's status is listed as "Active". The companies directors are listed as Chandrababu, Deepak, Howlett, Mark Christopher, Ledwich, Stuart, Ledwich, Nicola at Companies House. 21-50 people work at Technology Blueprint Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDRABABU, Deepak | 01 November 2008 | - | 1 |
HOWLETT, Mark Christopher | 10 March 1999 | - | 1 |
LEDWICH, Stuart | 15 January 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEDWICH, Nicola | 15 January 1997 | 01 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
MR01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 22 May 2019 | |
CH01 - Change of particulars for director | 22 May 2019 | |
AD01 - Change of registered office address | 30 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AAMD - Amended Accounts | 19 July 2018 | |
CS01 - N/A | 21 May 2018 | |
SH01 - Return of Allotment of shares | 08 May 2018 | |
SH01 - Return of Allotment of shares | 08 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 May 2018 | |
RESOLUTIONS - N/A | 01 May 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 April 2018 | |
RESOLUTIONS - N/A | 27 April 2018 | |
CC04 - Statement of companies objects | 27 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 05 December 2016 | |
AA01 - Change of accounting reference date | 11 October 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 14 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AP01 - Appointment of director | 23 April 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AAMD - Amended Accounts | 10 December 2013 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 13 February 2012 | |
TM01 - Termination of appointment of director | 13 February 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AD01 - Change of registered office address | 09 March 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 01 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2008 | |
AAMD - Amended Accounts | 05 November 2008 | |
AA - Annual Accounts | 24 October 2008 | |
AA - Annual Accounts | 19 March 2008 | |
AAMD - Amended Accounts | 05 March 2008 | |
363a - Annual Return | 05 February 2008 | |
363s - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 08 December 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363a - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 26 January 2005 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2004 | |
123 - Notice of increase in nominal capital | 17 June 2004 | |
AA - Annual Accounts | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
363s - Annual Return | 18 March 2004 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 18 November 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 07 March 2002 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 01 December 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 10 February 2000 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
363s - Annual Return | 28 January 1999 | |
AA - Annual Accounts | 13 November 1998 | |
363s - Annual Return | 05 February 1998 | |
287 - Change in situation or address of Registered Office | 17 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1997 | |
288a - Notice of appointment of directors or secretaries | 31 January 1997 | |
287 - Change in situation or address of Registered Office | 31 January 1997 | |
288a - Notice of appointment of directors or secretaries | 31 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
NEWINC - New incorporation documents | 14 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 May 2020 | Outstanding |
N/A |
Debenture | 06 November 2009 | Outstanding |
N/A |
A rent deposit deed | 17 July 2001 | Fully Satisfied |
N/A |
Debenture | 13 October 1999 | Fully Satisfied |
N/A |