TECHCERAM DIGITAL LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Statement of affairs

View Document

22/04/2522 April 2025 Registered office address changed from 9B Sapper Jordan Rossi Park Baildon Shipley BD17 7AX England to 6 Festival Building Ashley Lane Shipley BD17 7DQ on 2025-04-22

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Appointment of Mr Richard Charnock as a director on 2024-05-14

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Change of details for Dr Philip Anthony Evans as a person with significant control on 2024-01-23

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Appointment of Mr Phillip Elliott Weston as a director on 2023-03-17

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTHONY EVANS / 01/11/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKLE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAYFIELD

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 1 ACORN PARK INDUSTRIAL ESTATE CHARLESTOWN SHIPLEY BRADFORD WEST YORKSHIRE BD17 7SW ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / DR PHILIP ANTHONY EVANS / 30/06/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102964790001

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, NO UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

28/11/1628 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 91.00

View Document

28/11/1628 November 2016 SUB-DIVISION 01/11/16

View Document

21/11/1621 November 2016 ADOPT ARTICLES 01/11/2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR RICHARD BUCKLE

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JONATHAN RAYFIELD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR RAYMOND STEPHEN COOK

View Document

12/09/1612 September 2016 SECRETARY APPOINTED MR RODERICK KENWORTHY PARKIN

View Document

26/07/1626 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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