TECHCERAM LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Registered office address changed from 9B Sapper Jordan Rossi Park Baildon Shipley BD17 7AX England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2025-04-28

View Document

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

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

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 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

20/03/2320 March 2023 Change of details for Techceram Digital Limited as a person with significant control on 2022-02-02

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

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

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032029130003

View Document

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

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MELLORS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN RHODES

View Document

12/07/1612 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ALTER ARTICLES 21/03/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 28/03/06

View Document

30/08/0630 August 2006 £ NC 1500000/1600000 28/0

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 £ NC 1250000/1500000 31/1

View Document

05/11/025 November 2002 NC INC ALREADY ADJUSTED 31/10/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 23/05/02; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/05/01; CHANGE OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 £ NC 1000000/1250000 19/0

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 19/06/00

View Document

12/07/0012 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/02/002 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 23/05/99; CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

10/11/9610 November 1996 SHARES AGREEMENT OTC

View Document

03/10/963 October 1996 ALTER MEM AND ARTS 05/09/96

View Document

03/10/963 October 1996 COMPANY NAME CHANGED FOXBORNE LIMITED CERTIFICATE ISSUED ON 04/10/96

View Document

03/10/963 October 1996 £ NC 999000/1000000 05/0

View Document

03/10/963 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/96

View Document

03/10/963 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/96

View Document

27/09/9627 September 1996 £ NC 100/9990100 05/09/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 ALTER MEM AND ARTS 27/08/96

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

23/05/9623 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information