TECHFLOW MARINE LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

18/02/2518 February 2025 Appointment of Mrs Lindsey Oliver as a secretary on 2024-08-01

View Document

09/01/259 January 2025 Director's details changed for Mr James Straker on 2025-01-01

View Document

09/12/249 December 2024 Termination of appointment of Kenneth Brian Beattie as a director on 2024-12-06

View Document

22/10/2422 October 2024 Group of companies' accounts made up to 2023-07-31

View Document

21/07/2421 July 2024 Termination of appointment of Bryan Percy Beattie as a director on 2024-05-04

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

04/03/244 March 2024 Registration of charge 055052370008, created on 2024-03-01

View Document

12/10/2312 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

02/06/232 June 2023 Group of companies' accounts made up to 2022-01-31

View Document

05/12/225 December 2022 Satisfaction of charge 055052370006 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 All of the property or undertaking has been released from charge 055052370006

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR KEVIN LEE HUNTLEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055052370005

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055052370006

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY IAN CRAIG

View Document

11/02/1511 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1511 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1511 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 42500.00

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN BEATTIE / 28/08/2013

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PERCY BEATTIE / 28/08/2013

View Document

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN BEATTIE / 28/08/2013

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PERCY BEATTIE / 28/08/2013

View Document

09/11/139 November 2013 SECRETARY APPOINTED MR IAN CRAIG

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM, UNIT 4 BERRYMOOR COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RZ

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055052370004

View Document

12/12/1212 December 2012 23/11/12 STATEMENT OF CAPITAL GBP 50000

View Document

12/12/1212 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY CRISTOPHER PEACOCK

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/07/1227 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR JOHN COLIN FITZPATRICK

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR GRAHAM OSMOND CLARK

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR KENNETH BRIAN BEATTIE

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR BRYAN PERCY BEATTIE

View Document

26/04/1126 April 2011 SUB-DIVISION 15/04/11

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG / 14/12/2010

View Document

15/09/1015 September 2010 SECTION 175 28/04/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG / 09/08/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 CURREXT FROM 31/07/2009 TO 31/01/2010

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/09/092 September 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

01/09/091 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM, UNIT 4 BERRYMOOR COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RZ

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, UNIT 30, APEX BUSINESS VILLAGE, CRAMLINGTON, NORTHUMBERLAND, NE23 7BF

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 09/07/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: UNIT 30 APEX BUSINESS VILLAGE, ANNITSFORD, CRAMLINGTON, NORTHUMBERLAND NE23 7BF

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: FACTORY 1, JUBILEE INDUSTRIAL, ESTATE, ASHINGTON, NOTHUMBRLAND, NE63 8UG

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 S366A DISP HOLDING AGM 11/07/05

View Document

11/07/0511 July 2005 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