TOOLROOM TECHNOLOGY LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

21/10/2421 October 2024 Appointment of Mr Markus Jager as a director on 2024-10-08

View Document

21/10/2421 October 2024 Termination of appointment of Stéphane Pittet as a director on 2024-10-08

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

01/01/241 January 2024 Appointment of Mr Stéphane Pittet as a director on 2023-12-27

View Document

01/01/241 January 2024 Termination of appointment of Thomas Erne as a director on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr Thomas Erne as a director on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Christian Peter Walti as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR GEROLD BRUTSCH

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 CESSATION OF INDEXEXPERT HOLDINGS LIMITED AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARRAG GROUP HOLDINGS LIMITED

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DR CHRISTIAN PETER WALTI

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER BORSCH

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WALTON

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022244390006

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR ROBERT ALEXANDER POPE

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR WALTER BORSCH

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CLARK

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK BRINKEN

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER CLARK

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MR PAUL WHISTANCE

View Document

10/04/1310 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN KNELLWOLF

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM UNIT 1A HADDENHAM BUSINESS PARK THAME ROAD HADDENHAM BUCKS HP17 8LJ

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEROLD BRUTSCH / 25/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CLARK / 25/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENISON WALTON / 25/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KNELLWOLF / 25/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BRINKEN / 25/02/2010

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 1A HADDENHAM BUSINESS PARK THAME ROAD HADDENHAM HP17 8LJ

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 1A HADDENHAM BUSINESS PARK THAME ROAD HADDENHAM HP17 8LG

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: UNIT 3 BROADFIELDS, BICESTER ROAD, AYLESBURY BUCKINGHAMSHIRE HP19 8BU

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

08/06/048 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 16 BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AD

View Document

10/03/9910 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: UNIT 10, BRIDGEGATE GATEHOUSE WAY AYLESBURY BUCKS HP19 3DB

View Document

08/03/958 March 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/04/928 April 1992 NC INC ALREADY ADJUSTED 20/03/92

View Document

08/04/928 April 1992 £ NC 100/20000 20/03/

View Document

13/03/9213 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/05/9114 May 1991 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: 26 HIGH STREET HIGH WYCOMBE BUCKS HP 112

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/04/88

View Document

21/04/8821 April 1988 COMPANY NAME CHANGED LIONFLITE LIMITED CERTIFICATE ISSUED ON 22/04/88

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company