This company is commonly known as Technoinfo Limited. The company was founded 25 years ago and was given the registration number 03705682. The firm's registered office is in STANMORE. You can find them at Suite 301 Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TECHNOINFO LIMITED |
---|---|---|
Company Number | : | 03705682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 301 Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, England, HA7 1GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS | Secretary | 01 October 2007 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS | Director | 20 June 2002 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS | Director | 15 November 2023 | Active |
Pitt House, 120 Baker Street, London, W1U 6TU | Secretary | 22 February 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 February 1999 | Active |
11 Essex Road, Essex Road, Thame, OX9 3LT | Director | 22 February 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 February 1999 | Active |
Flat 7, 28 Hyde Park Gardens, Hyde Park Gardens, London, England, W2 2NB | Director | 01 October 2007 | Active |
Mr Evgeny Mikulinsky | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS |
Nature of control | : |
|
Mr Evgeny Mikulinsky | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O M Jaffer & Co, Stanmore Bic, Stanmore Place, Howard Road, Stanmore, England, HA7 1GB |
Nature of control | : |
|
Ms Natalia Mikulinskaya | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-14 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-08-14 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.