TECNI-FORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-10-31

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Termination of appointment of Jonathan Raphael Gordon Ross as a director on 2024-11-01

View Document

05/10/245 October 2024 Director's details changed for Mr Howard John Brook Shaw on 2024-10-05

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

29/08/2429 August 2024 Appointment of Mr Craig Nigel Allen as a director on 2024-08-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Termination of appointment of Christine Rose Bailey as a director on 2024-02-29

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Particulars of variation of rights attached to shares

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Appointment of Mrs Christine Rose Bailey as a director on 2023-03-06

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Satisfaction of charge 7 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 8 in full

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Registration of charge 009758130010, created on 2021-11-17

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM GOLDSTONE LANE HOVE EAST SUSSEX BN3 7BU

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMPSON

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1429 September 2014 SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMPSON / 01/09/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 DIRECTOR APPOINTED MRS CLAIRE LYNDA MARGARET FECHER

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR PATRICK THOMPSON

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 ADOPT ARTICLES 16/06/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR HOLGER HANS WASSINK

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN BROOK SHAW / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE FECHER / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN BROOK SHAW / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT MOORE / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAPHAEL GORDON ROSS / 11/03/2010

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MANN

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR GREVILLE NEALE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SHARE ALLOTMENT VOID 25/07/06

View Document

01/08/061 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED PETER FANNING POLYFORM LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 £ NC 10000/250000 06/07

View Document

31/08/0531 August 2005 NC INC ALREADY ADJUSTED 06/07/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: GOLDSTONE LANE HOVE EAST SUSSEX BN3 7BB

View Document

22/11/0222 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/94

View Document

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

View Document

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

View Document

12/08/9412 August 1994 COMPANY NAME CHANGED PETER FANNING (PLASTICS) LIMITED CERTIFICATE ISSUED ON 15/08/94

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/93

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/87

View Document

20/11/8720 November 1987 WD 02/11/87 AD 24/07/87--------- PREMIUM £ SI 4000@1=4000 £ IC 6000/10000

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/86

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/854 March 1985 ALTER MEM AND ARTS

View Document

22/02/8422 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

14/05/7614 May 1976 MEMORANDUM OF ASSOCIATION

View Document

26/03/7026 March 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WSUP BV LTD


  • 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