TECHNOFOIL LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Registered office address changed from Apperley Rowley & Co Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 2021-07-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/05/1622 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1419 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKMAN

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE CATHERINE MANNAN / 11/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE CATHERINE MANNAN / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY DICKMAN / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MANNAN / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 PREVEXT FROM 29/09/2007 TO 31/12/2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: BELL HOUSE BELL STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 7 ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7BD

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 29/09/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 7 ACCURIST HOUSE 44 BAKER STREET LONDON W1M 1DH

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information