TECHNIKRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Darren Phillip Childs as a director on 2025-06-27

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

04/12/244 December 2024 Termination of appointment of David Paul Stewart as a director on 2024-09-30

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Registration of charge 021245010007, created on 2024-10-14

View Document

24/10/2424 October 2024 Satisfaction of charge 021245010003 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 021245010005 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 021245010004 in full

View Document

22/10/2422 October 2024 Registration of charge 021245010006, created on 2024-10-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Registration of charge 021245010005, created on 2024-07-24

View Document

02/04/242 April 2024 Termination of appointment of Theresa Tingle as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Darren Childs Childs as a director on 2024-04-02

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-09-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr James Aaron Clews as a director on 2023-04-03

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

02/12/212 December 2021 Director's details changed for Malcolm Gibson on 2021-12-02

View Document

02/12/212 December 2021 Change of details for Technikraft Holdings Limited as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

02/12/212 December 2021 Secretary's details changed for Mr Malcolm Gibson on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Ms Theresa Tingle on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Philip Mark Fryer on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for David Paul Stewart on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Graham John Walker on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from Brittannia Road Brittania Road Goole East Riding of Yorkshire DN14 6ET to Britannia Road Goole East Riding of Yorkshire DN14 6ET on 2021-12-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR MALCOLM GIBSON

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WALKER

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 ADOPT ARTICLES 28/09/2018

View Document

16/10/1816 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY WALKER

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNIKRAFT HOLDINGS LIMITED

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE GIBSON

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021245010004

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021245010003

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/07/1522 July 2015 SECOND FILING FOR FORM SH01

View Document

21/07/1521 July 2015 SECOND FILING FOR FORM SH01

View Document

04/06/154 June 2015 07/04/15 STATEMENT OF CAPITAL GBP 1140.00

View Document

04/06/154 June 2015 07/04/15 STATEMENT OF CAPITAL GBP 1080

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Registered office address changed from , Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB to Britannia Road Goole East Riding of Yorkshire DN14 6ET on 2014-11-26

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/06/136 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 1020.00

View Document

28/05/1328 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1328 May 2013 ARTICLES OF ASSOCIATION

View Document

22/05/1322 May 2013 ADOPT ARTICLES 03/05/2013

View Document

22/05/1322 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GIBSON / 25/04/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GIBSON / 25/04/2012

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1017 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL STEWART / 22/02/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GIBSON / 30/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK FRYER / 30/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WALKER / 30/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GIBSON / 30/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL STEWART / 30/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WALKER / 30/11/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED VALERIE GIBSON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED SHIRLEY WALKER

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE, CHESHIRE, SK8 1BE

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 POS 29/11/96

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/06/9225 June 1992 ADOPT MEM AND ARTS 31/12/90

View Document

07/01/927 January 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/90

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

12/06/9012 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9012 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/01/9024 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8811 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8711 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/873 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 020687

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED BLUECLUB LIMITED CERTIFICATE ISSUED ON 25/06/87

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/87

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

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