TECHNOPRINT CHESHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-07 with updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Secretary's details changed for Carolyn Ryan on 2021-11-08 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
21/08/1721 August 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
15/02/1715 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038545050003 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/01/139 January 2013 | Annual return made up to 7 October 2012 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/11/1116 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/01/1016 January 2010 | SECRETARY APPOINTED CAROLYN RYAN |
30/10/0930 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY ALAN RYAN |
10/09/0910 September 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE |
20/10/0820 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
05/10/075 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | £ IC 170/150 24/10/02 £ SR 20@1=20 |
12/05/0312 May 2003 | VARYING SHARE RIGHTS AND NAMES |
12/05/0312 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/04/0330 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/11/0226 November 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/029 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: WINDSOR HOUSE 6 WINDSOR WAY KNUTSFORD CHESHIRE WA16 6JB |
28/10/0128 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
27/10/0027 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
07/06/007 June 2000 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 |
02/12/992 December 1999 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
02/12/992 December 1999 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
21/10/9921 October 1999 | NEW DIRECTOR APPOINTED |
21/10/9921 October 1999 | NEW DIRECTOR APPOINTED |
21/10/9921 October 1999 | NEW SECRETARY APPOINTED |
21/10/9921 October 1999 | DIRECTOR RESIGNED |
21/10/9921 October 1999 | SECRETARY RESIGNED |
14/10/9914 October 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/9914 October 1999 | NC INC ALREADY ADJUSTED 07/10/99 |
14/10/9914 October 1999 | £ NC 100000/101000 07/10/99 |
14/10/9914 October 1999 | S80A AUTH TO ALLOT SEC 07/10/99 |
14/10/9914 October 1999 | ALTER MEM AND ARTS 07/10/99 |
14/10/9914 October 1999 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNOPRINT CHESHIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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