TECHNOGRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
24/10/2424 October 2024 | Application to strike the company off the register |
21/10/2421 October 2024 | Micro company accounts made up to 2023-10-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE LITTLE / 26/11/2009 |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY GINA TOMKINS |
26/11/0926 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0823 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/063 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/11/0128 November 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
10/07/0110 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
27/11/0027 November 2000 | DIRECTOR RESIGNED |
07/11/007 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/11/007 November 2000 | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | DIRECTOR RESIGNED |
07/11/007 November 2000 | DIRECTOR RESIGNED |
07/11/007 November 2000 | NEW SECRETARY APPOINTED |
07/11/007 November 2000 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 63 THE GROVE EALING LONDON W5 5LL |
26/07/0026 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/11/994 November 1999 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
14/10/9814 October 1998 | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
21/10/9721 October 1997 | DIRECTOR RESIGNED |
21/10/9721 October 1997 | NEW DIRECTOR APPOINTED |
21/10/9721 October 1997 | NEW DIRECTOR APPOINTED |
21/10/9721 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/9721 October 1997 | REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
21/10/9721 October 1997 | SECRETARY RESIGNED |
21/10/9721 October 1997 | NEW DIRECTOR APPOINTED |
09/10/979 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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