About

Registered Number: 05340372
Date of Incorporation: 24/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Sunny Days, Harrowbarrow, Callington, Cornwall, PL17 8JN

 

Based in Cornwall, Technology Creative Ltd was registered on 24 January 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Macdonald, Manuella Eva, Macdonald, Rory James. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Rory James 19 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Manuella Eva 18 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 28 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
363a - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
CERTNM - Change of name certificate 31 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.