T.E.C.H. CADCAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2426 July 2024 Appointment of Mr Phillip Alan Smith as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Kevin Molloy as a secretary on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Kevin Molloy as a director on 2024-07-26

View Document

26/07/2426 July 2024 Cessation of Kevin Molloy as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Notification of R&P Consulting Limited as a person with significant control on 2024-07-26

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MOLLOY / 30/08/2016

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/09/1116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY RITA BABINGTON

View Document

26/07/1026 July 2010 SECRETARY APPOINTED MR KEVIN MOLLOY

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY RITA BABINGTON

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT 8 THE VISION CENTRE EASTERN WAY BURY ST EDMUNDS SUFFOLK IP52 7AB

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: UNIT 8 THE VISION CENTRE EASTERN WAY BURY ST EDMONDS IP32 7AB

View Document

14/09/0414 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MINSTER HOUSE WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SP

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: ST MICHAELS HOUSE OLDING ROAD BURY ST EDMONDS IP33 3TA

View Document

15/09/0015 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

02/10/902 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/03/9013 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 88,HIGH STREET NEWMARKET SUFFOLK CB8 8JX

View Document

03/10/893 October 1989 RETURN MADE UP TO 27/08/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 WD 07/10/88 AD 14/04/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

13/09/8813 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 Memorandum and Articles of Association

View Document

05/05/885 May 1988 Memorandum and Articles of Association

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED BRIEFRUN LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

11/03/8811 March 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