THE TECHNOLOGY FORGE LIMITED

Company Documents

DateDescription
22/10/2422 October 2024

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-10-21

View Document

21/10/2421 October 2024 Declaration of solvency

View Document

21/10/2421 October 2024 Resolutions

View Document

21/08/2421 August 2024 Appointment of Mr David Anthony Spicer as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Martin David Franks as a director on 2024-08-21

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Termination of appointment of Lee John Perkins as a director on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Michael Stoddard as a director on 2023-11-07

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

02/02/232 February 2023 Second filing for the appointment of Miochael Stoddard as a secretary

View Document

02/02/232 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

02/02/232 February 2023 Second filing for the termination of Pippa Wardman as a director

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

25/11/2225 November 2022 Appointment of Mr Lee John Perkins as a director on 2022-11-25

View Document

22/11/2222 November 2022 Second filing for the appointment of Mr Martin David Franks as a director

View Document

21/11/2221 November 2022 Second filing for the appointment of Mr Wayne Andrew Story as a director

View Document

28/09/2228 September 2022 Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 2022-09-28

View Document

27/09/2227 September 2022 Termination of appointment of Louise Sukhita Jesudason as a director on 2022-09-27

View Document

22/09/2222 September 2022 Appointment of Mr Wayne Andrew Story as a director on 2022-09-16

View Document

21/09/2221 September 2022 Appointment of Mr Martin David Franks as a director on 2022-09-16

View Document

21/09/2221 September 2022 Appointment of Mr Michael Stoddard as a secretary on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Pippa Jane Wardman as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Mark Trevor Wardman as a director on 2022-09-16

View Document

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

View Accounts

04/11/214 November 2021 Cessation of Technology Forge Holdings Limited as a person with significant control on 2021-02-25

View Document

04/11/214 November 2021 Director's details changed for Mr Mark Trevor Wardman on 2021-11-03

View Document

04/11/214 November 2021 Director's details changed for Miss Louise Sukhita Jesudason on 2021-11-03

View Document

04/11/214 November 2021 Notification of Technology Forge Holdings Ltd as a person with significant control on 2021-02-25

View Document

04/11/214 November 2021 Registered office address changed from 4th Floor Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mrs Pippa Jane Wardman on 2021-11-03

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MISS LOUISE SUKHITA JESUDASON

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 05/09/15 NO CHANGES

View Document

07/10/147 October 2014 05/09/14 NO CHANGES

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DICKINSON / 01/09/2013

View Document

02/12/132 December 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR WARDMAN / 01/09/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM TOP FLOOR PEGHOLME WHARFEBANK BUSINESS CENTRE OTLEY, LEEDS WEST YORKSHIRE LS21 3JP

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DICKINSON / 05/09/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BOND

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MRS PIPPA WARDMAN

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BOND / 28/08/2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR ADAM WATSON

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 GBP SR [email protected]

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK ANDREW WHITAKER LOGGED FORM

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: TOP FLOOR PEGHOLME MILLS WHARFEBANK BUSINESS PARK OTLEY WEST YORKSHIRE LS21 3JP

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 £ IC 100/50 05/06/03 £ SR 50@1=50

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RE DESIGNATE SHARES 28/02/03

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 31 ELM TERRACE OTLEY WEST YORKSHIRE LS21 1HP

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/01/0017 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/08/987 August 1998 COMPANY NAME CHANGED PROGRAM DATA LIMITED CERTIFICATE ISSUED ON 10/08/98

View Document

06/10/976 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 24 DENBIGH STREET CHESTER CH1 4HL

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

06/06/916 June 1991 S366A DISP HOLDING AGM 14/02/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: FLAT 26, CASTLE HOUSE 1 OVERTON ROAD SUTTON SURREY SM2 6QE

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: 88-90 NORTH HILL LONDON

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/11/8822 November 1988 WD 14/11/88 AD 11/11/88--------- £ SI 98@1=98 £ IC 2/100

View Document

05/09/885 September 1988 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