TECHNOPRINT GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

08/02/238 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

06/01/216 January 2021 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

06/01/216 January 2021 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

06/01/216 January 2021 FORM OF ASSENT TO RE-REGISTRATION

View Document

06/01/216 January 2021 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

04/03/204 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HENSON

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018289820005

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018289820004

View Document

06/12/156 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/156 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/02/123 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

15/04/1115 April 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED TECHNOPRINT PLC CERTIFICATE ISSUED ON 15/04/11

View Document

15/04/1115 April 2011 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/04/1115 April 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/1115 April 2011 REREG PLC TO PRI; RES02 PASS DATE:13/04/2011

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HENSON / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 SECTION 394

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 NC INC ALREADY ADJUSTED 31/10/96

View Document

06/11/966 November 1996 NC INC ALREADY ADJUSTED 31/10/96

View Document

05/11/965 November 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/965 November 1996 REREGISTRATION PRI-PLC 31/10/96

View Document

04/11/964 November 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/11/964 November 1996 AUDITORS' STATEMENT

View Document

04/11/964 November 1996 AUDITORS' REPORT

View Document

04/11/964 November 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/11/964 November 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/11/964 November 1996 BALANCE SHEET

View Document

03/11/963 November 1996 £ NC 1000/50000 31/10/

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FIRST GAZETTE

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