TECHNOFRAME LLP

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Termination of appointment of Paul Baker as a member on 2022-01-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 LLP MEMBER APPOINTED MRS CLAIRE ENGLISH

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3130270001

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/12/162 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 LLP MEMBER APPOINTED MR PAUL BAKER

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, LLP MEMBER JANICE JOHNSON

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, LLP MEMBER ACOUSTIC PRODUCTS AND SERVICES

View Document

15/03/1615 March 2016 LLP MEMBER APPOINTED MRS JANICE LORRAINE JOHNSON

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, LLP MEMBER SIMON JOHNSON

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3130270001

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE FRANCIS

View Document

04/07/134 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PAUL JOHNSON / 31/03/2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE FRANCIS

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

25/07/1225 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PAUL JOHNSON / 01/07/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 392 LOOSE ROAD MAIDSTONE KENT ME15 9TX

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE FRANCIS / 01/07/2010

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PAUL JOHNSON / 01/07/2010

View Document

27/07/1127 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ACOUSTIC PRODUCTS AND SERVICES / 01/07/2010

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 ANNUAL RETURN MADE UP TO 01/07/10

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

08/10/088 October 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

08/10/088 October 2008 LLP MEMBER APPOINTED SUZANNE FRANCIS

View Document

08/10/088 October 2008 LLP MEMBER APPOINTED SIMON PAUL JOHNSON

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 28/05/06

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/06/056 June 2005 COMPANY NAME CHANGED TECHNOFRAME UK LLP CERTIFICATE ISSUED ON 06/06/05

View Document

30/04/0530 April 2005 INCORPORATION DOCUMENT 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