TECHFORM FINE CHEMICALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 01/03/191 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 04/01/184 January 2018 | DIRECTOR APPOINTED MR PHILIPPE COMBETTE |
| 04/01/184 January 2018 | DIRECTOR APPOINTED MR BARRY JAMES MCDONNELL |
| 04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 4 NORTH COURTYARD DUNSTON BUSINESS VILLAGE STAFFORD STAFFS ST18 9AB |
| 04/01/184 January 2018 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY JOBSON |
| 04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRONG |
| 04/01/184 January 2018 | CESSATION OF MICHAEL PETER STRONG AS A PSC |
| 04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFIC-ALCAN UK LIMITED |
| 04/01/184 January 2018 | SECRETARY APPOINTED MRS DEANNE MICHELLE DAVIES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD STAFFORDSHIRE ST17 4NL |
| 16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/04/1128 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/04/1023 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/03/0831 March 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/04/0714 April 2007 | SECRETARY'S PARTICULARS CHANGED |
| 11/04/0711 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
| 22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/06/0510 June 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 28/05/0428 May 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
| 25/04/0325 April 2003 | SECRETARY RESIGNED |
| 25/04/0325 April 2003 | NEW SECRETARY APPOINTED |
| 25/04/0325 April 2003 | DIRECTOR RESIGNED |
| 25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
| 16/04/0316 April 2003 | COMPANY NAME CHANGED ORJ 654 LIMITED CERTIFICATE ISSUED ON 16/04/03 |
| 28/03/0328 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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