Advanced company searchLink opens in new window

TECHNOLEG LIMITED

Company number 03417041

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2003 288a New secretary appointed
07 Sep 2003 363s Return made up to 08/08/03; full list of members
31 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
08 Sep 2002 363s Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jun 2002 287 Registered office changed on 10/06/02 from: suite F1 britannic house, britannic way llandarcy neath SA10 6JQ
04 Sep 2001 363s Return made up to 08/08/01; full list of members
01 Aug 2001 AA Total exemption small company accounts made up to 31 December 2000
31 May 2001 88(2)R Ad 29/04/01--------- £ si 98@1=98 £ ic 2/100
01 Nov 2000 AA Accounts for a dormant company made up to 31 December 1999
18 Oct 2000 287 Registered office changed on 18/10/00 from: the innovation centre technology drive bridgend mid glamorgan CF31 3NA
06 Sep 2000 363s Return made up to 08/08/00; full list of members
31 Aug 1999 363s Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 May 1999 AA Accounts for a dormant company made up to 31 December 1998
05 Oct 1998 363s Return made up to 08/08/98; full list of members
18 Sep 1998 287 Registered office changed on 18/09/98 from: suite b william knox house britannic way llandarcy neath SA10 6EL
11 Jun 1998 225 Accounting reference date extended from 31/08/98 to 31/12/98
26 Mar 1998 287 Registered office changed on 26/03/98 from: suite E6 william knox house britannic way llandarcy neath SA10 6EL
26 Jan 1998 287 Registered office changed on 26/01/98 from: charter house 46-48 coity road bridgend mid glamorgan CF31 1LR
15 Oct 1997 288b Director resigned
15 Oct 1997 288b Secretary resigned
15 Oct 1997 288a New secretary appointed
15 Oct 1997 288a New director appointed
15 Oct 1997 287 Registered office changed on 15/10/97 from: 110 whitchurch road cardiff CF4 3LY
06 Oct 1997 CERTNM Company name changed logicswitch LIMITED\certificate issued on 07/10/97
08 Aug 1997 NEWINC Incorporation