TECHNOTRANS GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/09/2524 September 2025 NewNotification of Michael Finger as a person with significant control on 2025-09-24

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

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

View Accounts

02/07/242 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR MICHAEL FINGER

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR ENGEL DIRK

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 23/12/20 STATEMENT OF CAPITAL GBP 100000.00

View Document

01/12/201 December 2020 STATEMENT BY DIRECTORS

View Document

01/12/201 December 2020 SOLVENCY STATEMENT DATED 20/11/20

View Document

01/12/201 December 2020 REDUCE ISSUED CAPITAL 20/11/2020

View Document

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHRISTOPHER BENTON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/06/165 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 STATEMENT BY DIRECTORS

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 400000

View Document

04/10/134 October 2013 REDUCE ISSUED CAPITAL 29/09/2013

View Document

04/10/134 October 2013 SOLVENCY STATEMENT DATED 24/09/13

View Document

27/06/1327 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR PETER CHRISTOPHER BENTON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN STACEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STACEY

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR ENGEL DIRK

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW STACEY / 20/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER BENTON / 20/05/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: CLOUGH ROAD SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9QA

View Document

23/05/0323 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99

View Document

30/12/9930 December 1999 £ NC 1000000/2000000 10/12/99

View Document

30/12/9930 December 1999 NC INC ALREADY ADJUSTED 10/12/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 16/06/98

View Document

02/07/982 July 1998 ALTER MEM AND ARTS 16/06/98

View Document

02/07/982 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/98

View Document

02/07/982 July 1998 £ NC 500000/1000000 10/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/957 August 1995 ALTER MEM AND ARTS 27/07/95

View Document

07/08/957 August 1995 £ NC 200000/500000 27/01/95

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: UNIT 40 PHOENIX COURT HAWKINS ROAD COLCHESTER ESSEX CO2 8JY

View Document

03/07/953 July 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 61 BELLE VUE ROAD WIVENHOE COLCHESTER ESSEX CO7 9LD

View Document

15/07/9115 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/07/9115 July 1991 SECRETARY RESIGNED

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 SECRETARY RESIGNED

View Document

20/05/9120 May 1991 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