TECHNO COOL ENGINEERING LTD
Status | ACTIVE |
Company No. | 10129465 |
Category | Private Limited Company |
Incorporated | 18 Apr 2016 |
Age | 8 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TECHNO COOL ENGINEERING LTD is an active private limited company with number 10129465. It was incorporated 8 years, 3 months, 15 days ago, on 18 April 2016. The company address is 24 Jute Close, Fareham, PO16 8EZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Jun 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Cessation of a person with significant control
Date: 31 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carlos Alberto Turganti
Cessation date: 2024-01-01
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lourdes Rueda Marin
Notification date: 2023-05-01
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diego Javier Minda Romero
Notification date: 2023-05-01
Documents
Capital allotment shares
Date: 12 May 2023
Action Date: 01 May 2023
Category: Capital
Type: SH01
Date: 2023-05-01
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lourdes Rueda Marin
Appointment date: 2023-05-01
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Diego Javier Minda Romero
Appointment date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 26 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-21
Old address: 37 Drayton Road Portsmouth PO2 7HN England
New address: 24 Jute Close Fareham PO16 8EZ
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Notification of a person with significant control
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carlos Alberto Turganti
Notification date: 2020-08-21
Documents
Appoint person director company with name date
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlos Alberto Turganti
Appointment date: 2020-08-21
Documents
Cessation of a person with significant control
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marius Daniel Ciobotaru
Cessation date: 2020-08-21
Documents
Cessation of a person with significant control
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Severin Adrian Baciu
Cessation date: 2020-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marius Daniel Ciobotaru
Termination date: 2020-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Severin Adrian Baciu
Termination date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-20
Officer name: Mr Severin Adrian Baciu
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-21
Old address: 73 Lyndhurst Road Portsmouth PO2 0EE England
New address: 37 Drayton Road Portsmouth PO2 7HN
Documents
Some Companies
8 LANGDON DRIVE,LONDON,NW9 8NR
Number: | 11779354 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOV HARDWARE SOLUTIONS LIMITED
OXFORD OFFICE, GABLE HOUSE,MALMESBURY,SN16 9AT
Number: | 09104050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 2.2 CHALLENGE HOUSE SHERWOOD DRIVE,MILTON KEYNES,MK3 6DP
Number: | 09636838 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLNEY COURT MANAGEMENT COMPANY LIMITED
NEWTOWN HOUSE C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD,HENLEY-ON-THAMES,RG9 1HG
Number: | 05205821 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOTT INDUSTRIAL GLASS LIMITED
BULMAN HOUSE REGENT CENTRE,NEWCASTLE,NE3 3LS
Number: | 01428761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
717 NORTH CIRCULAR ROAD,,NW2 7AH
Number: | 03931663 |
Status: | ACTIVE |
Category: | Private Limited Company |