TOSHIBA TEC U.K. IMAGING SYSTEMS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2024-03-31

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Martin Andrew Langridge as a secretary on 2023-04-03

View Document

06/04/236 April 2023 Appointment of Mr Paul Brand as a secretary on 2023-04-03

View Document

10/01/2310 January 2023 Appointment of Mr Martin Andrew Langridge as a secretary on 2023-01-01

View Document

10/01/2310 January 2023 Termination of appointment of Peter James Dowling as a secretary on 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Appointment of Mr Takashi Haga as a director on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Masayuki Takesue as a director on 2022-11-29

View Document

14/10/2214 October 2022 Termination of appointment of Toshiyasu Takahashi as a director on 2022-10-01

View Document

14/10/2214 October 2022 Appointment of Mr Toshiyuki Tokuno as a director on 2022-10-01

View Document

13/01/2213 January 2022 Appointment of Mr Lars Goetzsche Goetzsche as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Tatsuya Ogawa as a director on 2022-01-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR PETER JAMES DOWLING

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN LANGRIDGE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SHEPPARD

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR YUICHI NOZAWA

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR TOSHIYASU TAKAHASHI

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR TATSUYA OGAWA

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEI KATO

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR MASAYUKI TAKESUE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR KYOICHI KAWAGUCHI

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/11/168 November 2016 ARTICLES OF ASSOCIATION

View Document

08/11/168 November 2016 ALTER ARTICLES 25/08/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR MARTIN ANDREW LANGRIDGE

View Document

21/01/1621 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR KEI KATO

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR TETSUYA YANAGA

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR TOSHIFUMI MATSUMOTO

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR YUICHI NOZAWA

View Document

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED TOSHIFUMI MATSUMOTO

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUNICHI KAWASAKI

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED KYOICHI KAWAGUCHI

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOSHINARI SATO

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNICHI KAWASAKI / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TETSUYA YANAGA / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOSHINARI SATO / 01/10/2009

View Document

03/12/093 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / YOSHINARI SATO / 11/11/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TETSUYA YANAGA / 30/05/2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 £ NC 21717000/26117000 09/

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 09/03/07

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

19/12/0519 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0517 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 30/03/04

View Document

23/04/0423 April 2004 £ NC 13717000/21717000 30/

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

20/09/0320 September 2003 £ NC 7500000/13717000 03/

View Document

20/09/0320 September 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

20/09/0320 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: TOSHIBA COURT WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD WEYBRIDGE SURREY KT15 2UL

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

18/04/0118 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 £ NC 1000/7500000 26/0

View Document

13/04/0113 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED STARTPLAY LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information