Advanced company searchLink opens in new window

42 TECHNOLOGY GROUP LIMITED

Company number 12347253

Filter by category

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)
17 May 2024 AA Total exemption full accounts made up to 31 December 2023
05 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 49.431
13 Mar 2024 SH06 Cancellation of shares. Statement of capital on 9 January 2024
  • GBP 41.59
13 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 SH06 Cancellation of shares. Statement of capital on 27 February 2023
  • GBP 42.19
01 Mar 2023 SH03 Purchase of own shares.
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
17 Nov 2022 AP01 Appointment of Dr Christine Harvey as a director on 1 November 2022
13 Nov 2022 TM01 Termination of appointment of David Wilson as a director on 4 November 2022
22 Jul 2022 AP01 Appointment of Mr Alan William Mackay as a director on 19 July 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 44.46
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 43.35
17 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
13 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 MA Memorandum and Articles of Association
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 40.85
02 Apr 2020 AP01 Appointment of Dr David Wilson as a director on 25 March 2020
02 Apr 2020 AP01 Appointment of Dr Christopher Gordon Floyd as a director on 25 March 2020
04 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-04
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted