TECHNIQUE GRAPHIC LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

03/10/213 October 2021 Registered office address changed from 22 Longfield Road Winnall Winchester Hampshire SO23 0NT to 76 Reynard Way Reynard Mills Brentford Middlesex TW8 9GD on 2021-10-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 DISS40 (DISS40(SOAD))

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LEWIS / 04/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES LEWIS / 04/06/2020

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LEWIS / 20/07/2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / KAORI KUROKAWA / 20/07/2015

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KAORI KUROKAWA / 21/07/2012

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LEWIS / 21/07/2012

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LEWIS / 04/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LEWIS / 10/04/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LEWIS / 10/04/2009

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET LEWIS

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 24 July 2008 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY APPOINTED KAORI KUROKAWA

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LEWIS / 06/03/2008

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LEWIS / 10/04/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MARGARET KATHERINE MARY LEWIS LOGGED FORM

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MARGARET KATHERINE MARY LEWIS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 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