TECHNOGRAPH MICROCIRCUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

06/09/236 September 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2023-01-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

14/06/2314 June 2023 Cessation of Brian David Basford as a person with significant control on 2023-04-27

View Document

14/06/2314 June 2023 Notification of Micross Components Limited as a person with significant control on 2023-04-27

View Document

08/06/238 June 2023 Appointment of Mr Neil Davies as a director on 2023-06-02

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

05/05/235 May 2023 Appointment of Mr Vincent Michael Buffa as a director on 2023-04-28

View Document

05/05/235 May 2023 Termination of appointment of Tina Marie Basford as a director on 2023-04-28

View Document

05/05/235 May 2023 Termination of appointment of Steven John Edwards as a director on 2023-04-28

View Document

05/05/235 May 2023 Termination of appointment of Tina Marie Basford as a secretary on 2023-04-28

View Document

05/05/235 May 2023 Satisfaction of charge 8 in full

View Document

05/05/235 May 2023 Termination of appointment of Brian David Basford as a director on 2023-04-28

View Document

05/05/235 May 2023 Appointment of Mr Graham Michael John Jefferies as a director on 2023-04-28

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Statement of company's objects

View Document

16/03/2316 March 2023 Change of details for Mr Brian David Basford as a person with significant control on 2022-06-04

View Document

16/03/2316 March 2023 Cessation of David Webster as a person with significant control on 2022-06-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WEBSTER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID BASFORD / 14/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE BASFORD / 14/12/2011

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / TINA MARIE BASFORD / 14/12/2011

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR STEVEN JOHN EDWARDS

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BASFORD / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE BASFORD / 31/12/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: EAST LANE BUSINESS PARK 15 LUMEN ROAD WEMBLEY HARROW HA9 7NA

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: UNITS 1A-4A RAILWAY TRIANGLE WALTON ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1TN

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 7TH FLOOR 3 SHORTLANDS HAMMERSMITH INTERNATIONAL CENTRE HAMMERSMITH LONDON W6 8DA

View Document

27/06/0327 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0319 March 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/025 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/06/027 June 2002 COMPANY NAME CHANGED VIASYSTEMS TECHNOGRAPH LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: VIA SYSTEMS BALLIOL BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EF

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/992 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 7TH FLOOR 3 SHORTLANDS HAMMERSMITH INTERNATIONAL CENTRE HAMMERSMITH LONDON W6 8DA

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 S369(4) SHT NOTICE MEET 07/08/98

View Document

18/08/9818 August 1998 S386 DISP APP AUDS 07/08/98

View Document

18/08/9818 August 1998 ALTER MEM AND ARTS 07/08/98

View Document

23/06/9823 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: HEDGING LANE DOSTHILL TAMWORTH STAFFS B77 1HH

View Document

05/01/985 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

31/12/9731 December 1997 COMPANY NAME CHANGED TECHNOGRAPH MICROCIRCUITS LIMITE D CERTIFICATE ISSUED ON 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/04/9729 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/02/9312 February 1993 Resolutions

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 Memorandum and Articles of Association

View Document

12/02/9312 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993 £ NC 100/1000000 27/01/93

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 27/01/93

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91

View Document

07/11/917 November 1991

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9030 July 1990 ALTER MEM AND ARTS 18/07/90

View Document

30/07/9030 July 1990 Memorandum and Articles of Association

View Document

30/07/9030 July 1990 Resolutions

View Document

11/04/9011 April 1990

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989

View Document

26/09/8926 September 1989 ALTER MEM AND ARTS 310889

View Document

26/09/8926 September 1989 Resolutions

View Document

21/09/8921 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989

View Document

01/02/891 February 1989

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988

View Document

03/05/883 May 1988 Certificate of change of name

View Document

03/05/883 May 1988 COMPANY NAME CHANGED IRONCAST LIMITED CERTIFICATE ISSUED ON 04/05/88

View Document

03/05/883 May 1988 Certificate of change of name

View Document

03/05/883 May 1988 Certificate of change of name

View Document

04/01/884 January 1988

View Document

04/01/884 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/01/884 January 1988

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 Incorporation

View Document

06/10/876 October 1987 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