TECHNOETIC ARTS LIMITED - GLASTONBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-25 View Report
Accounts. Accounts type micro entity. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-04-02 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Accounts. Accounts type micro entity. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Persons with significant control. Psc name: Miss Claudia Ascott. Change date: 2019-03-01. 2019-04-01 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Mr Roy Ascott. 2019-02-07 View Report
Persons with significant control. Psc name: Miss Claudia Ascott. Change date: 2019-02-01. 2019-02-07 View Report
Officers. Change date: 2019-02-01. Officer name: Miss Claudia Elise Ascott. 2019-02-07 View Report
Officers. Change date: 2019-02-01. Officer name: Mr Roy Ascott. 2019-02-07 View Report
Officers. Change date: 2019-02-01. Officer name: Mr Roy Ascott. 2019-02-07 View Report
Address. New address: 6 Wells Road Glastonbury BA6 9DH. Change date: 2019-02-07. Old address: 64 Upper Cheltenham Place Avon Bristol BS6 5HR. 2019-02-07 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-03-23 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-12-28 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type total exemption small. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Officers. Officer name: Miss Claudia Elise Ascott. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Officers. Officer name: Roy Ascott. Change date: 2010-03-21. 2010-05-04 View Report
Accounts. Accounts type total exemption small. 2009-12-29 View Report
Annual return. Legacy. 2009-06-01 View Report
Accounts. Accounts type total exemption small. 2009-02-01 View Report
Annual return. Legacy. 2008-04-16 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-04-15 View Report
Accounts. Accounts type total exemption small. 2007-01-17 View Report
Annual return. Legacy. 2006-03-29 View Report
Change of name. Description: Company name changed technoetics arts LIMITED\certificate issued on 08/11/05. 2005-11-08 View Report
Capital. Description: Ad 18/10/05--------- £ si 98@1=98 £ ic 2/100. 2005-11-07 View Report
Address. Description: Registered office changed on 08/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD. 2005-04-08 View Report
Officers. Description: New director appointed. 2005-04-08 View Report