THE TEST FACTORY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

17/12/2417 December 2024

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01

View Document

19/10/2419 October 2024 Resolutions

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Statement of capital on 2024-10-10

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

10/10/2410 October 2024 Resolutions

View Document

10/05/2410 May 2024 Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18

View Document

10/05/2410 May 2024 Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18

View Document

03/01/243 January 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alastair David Brooks as a director on 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of Dean Tilsley as a director on 2023-08-18

View Document

10/07/2310 July 2023 Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Satisfaction of charge 064257430004 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 064257430005 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 064257430003 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 064257430002 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 064257430006 in full

View Document

13/04/2313 April 2023 Appointment of Neal Dittersdorf as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Dean Tilsley as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Christopher Bauleke as a director on 2023-03-31

View Document

30/01/2330 January 2023 Director's details changed for Alastair David Brooks on 2023-01-18

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

15/11/2115 November 2021 Change of details for Gl Education Group Limited as a person with significant control on 2017-01-09

View Document

07/07/217 July 2021 Registration of charge 064257430005, created on 2021-06-25

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064257430003

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 389 CHISWICK HIGH ROAD 9TH FLOOR LONDON W4 4AL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 ARTICLES OF ASSOCIATION

View Document

28/09/1628 September 2016 ALTER ARTICLES 13/09/2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064257430002

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 AGREEMENT 14/07/2014

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1429 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1429 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 1709

View Document

29/08/1429 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 1629

View Document

29/08/1429 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN BEALES

View Document

08/08/148 August 2014 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR GREGOR STANLEY WATSON

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ROBERT DARGUE

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITTLE

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEALES

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COPPLE

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID JOHN COPPLE

View Document

07/01/147 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 1612.00

View Document

23/10/1323 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MALCOLM SMITH

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 1408

View Document

23/07/1223 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/118 December 2011 29/11/11 STATEMENT OF CAPITAL GBP 1171.00

View Document

08/12/118 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1122 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 1025

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 10/05/10 STATEMENT OF CAPITAL GBP 1020

View Document

10/05/1010 May 2010 ARTICLES OF ASSOCIATION

View Document

10/05/1010 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BEALES / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HENRY WHITTLE / 01/10/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 ALTER ARTICLES 14/03/2008

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

13/11/0713 November 2007 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