Technicon Design LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 20, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TECHNICON INTERNATIONAL MANAGEMENT SERVICES LIMITED
Company type Private Limited Company , Active Company Number 01392917 Record last updated Thursday, January 25, 2024 9:08:00 AM UTC Official Address Technicon House 905 Capability Green Luton Lu13lu South There are 7 companies registered at this street
Locality South Region England Postal Code LU13LU Sector Temporary employment agency activities
Visits TECHNICON DESIGN LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-1 2014-3 2014-4 2014-9 2015-8 2018-11 2019-1 2019-5 2019-8 2019-11 2020-5 2020-6 2020-7 2020-8 2020-11 2021-2 2021-5 2021-9 2021-12 2022-3 2022-9 2023-9 2024-8 2025-3 0 1 2 3 4 5 Searches TECHNICON DESIGN LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2020-6 0 1 Document Type Publication date Download link Registry Jan 8, 2024 Resignation of one Director (a man) Registry Jan 8, 2024 Appointment of a man as Director and Ceo Registry Sep 1, 2021 Appointment of a man as Director and Commercial Director Registry Jul 7, 2021 Appointment of a person as Secretary Registry Jul 1, 2021 Resignation of one Director (a woman) Registry Apr 20, 2021 Resignation of one Director (a man) Registry Apr 20, 2021 Appointment of a woman Registry May 28, 2020 Resignation of one Director (a man) Registry May 28, 2020 Two appointments: 2 men Registry Dec 2, 2019 Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Registry Dec 2, 2019 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Jan 8, 2018 Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Registry Jan 8, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Jul 27, 2017 Appointment of a man as Director and Managing Director Registry Jul 26, 2017 Appointment of a man as Shareholder (Above 75%) Registry Jul 26, 2017 Resignation of one Shareholder (25-50%) Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Financials Jul 20, 2015 Annual accounts Registry Apr 13, 2015 Annual return Registry Dec 6, 2014 Appointment of a man as Director Registry Dec 6, 2014 Appointment of a woman as Director Registry Dec 6, 2014 Appointment of a man as Director Registry Sep 18, 2014 Company name change Registry Sep 18, 2014 Change of name certificate Financials Jul 15, 2014 Annual accounts Registry Jul 1, 2014 Three appointments: 2 men and a woman,: 2 men and a woman Registry Apr 26, 2014 Registration of a charge / charge code Registry Apr 25, 2014 Auditor's letter of resignation Registry Apr 25, 2014 Registration of a charge / charge code Registry Apr 22, 2014 Annual return Registry Mar 19, 2014 Registration of a charge / charge code Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Dec 10, 2013 Annual accounts Registry May 6, 2013 Annual return Financials Nov 5, 2012 Annual accounts Registry May 4, 2012 Annual return Registry Mar 29, 2012 Auditor's letter of resignation Registry Mar 27, 2012 Auditor's letter of resignation 1392... Financials Dec 2, 2011 Annual accounts Registry May 4, 2011 Annual return Financials Sep 23, 2010 Annual accounts Registry Apr 13, 2010 Annual return Financials Oct 28, 2009 Annual accounts Registry Apr 22, 2009 Annual return Registry Jan 29, 2009 Resignation of a secretary Registry Jan 19, 2009 Resignation of one Secretary (a woman) Financials Sep 26, 2008 Annual accounts Registry May 15, 2008 Annual return Financials Sep 19, 2007 Annual accounts Registry Jun 4, 2007 Annual return Registry Apr 24, 2007 Change in situation or address of registered office Financials Nov 5, 2006 Annual accounts Registry Jun 5, 2006 Annual return Registry May 30, 2006 Notice of increase in nominal capital Registry May 30, 2006 £ nc 1000/1500000 Registry May 30, 2006 £ nc 1000/1500000 1392... Financials Oct 5, 2005 Annual accounts Registry Jun 6, 2005 Annual return Financials Sep 20, 2004 Annual accounts Registry Jul 6, 2004 Resignation of a director Registry Jun 28, 2004 Annual return Registry Dec 31, 2003 Resignation of one Director (a man) Financials Oct 1, 2003 Annual accounts Registry Jun 11, 2003 Annual return Registry Oct 2, 2002 Change of accounting reference date Financials Jul 22, 2002 Annual accounts Registry Jul 3, 2002 Annual return Registry Apr 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1392... Registry Nov 23, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 24, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 24, 2001 Varying share rights and names Registry Sep 8, 2001 Particulars of a mortgage or charge Registry Aug 29, 2001 Change in situation or address of registered office Registry Aug 29, 2001 Notice of increase in nominal capital Registry Aug 29, 2001 £ nc 1000/1500000 Registry Aug 28, 2001 Annual return Registry Aug 23, 2001 Resignation of a secretary Registry Aug 23, 2001 Appointment of a secretary Registry Aug 20, 2001 Appointment of a woman as Secretary Registry Aug 17, 2001 Resignation of one Secretary (a woman) Financials Jun 15, 2001 Annual accounts Financials Aug 1, 2000 Annual accounts 1392... Registry May 23, 2000 Annual return Financials Jul 29, 1999 Annual accounts Registry Jul 24, 1999 Particulars of a mortgage or charge Registry Jun 17, 1999 Annual return Financials Jul 31, 1998 Annual accounts Registry Jun 2, 1998 Annual return Registry Apr 28, 1998 Annual return 1392... Financials Oct 14, 1997 Annual accounts Financials Oct 8, 1996 Annual accounts 1392... Registry Sep 19, 1996 Annual return Registry Mar 12, 1996 Particulars of a mortgage or charge Registry Jan 28, 1996 Director resigned, new director appointed Registry Dec 15, 1995 Appointment of a man as Company Director and Director Financials Oct 3, 1995 Annual accounts Registry Jun 12, 1995 Annual return Registry Dec 24, 1994 Particulars of a mortgage or charge Registry Jul 27, 1994 Annual return