TECHNIFORM GRAPHICS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/02/2115 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

07/01/207 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL RICHARDS / 01/03/2019

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATT RICHARDS / 01/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT PAUL RICHARDS / 01/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PAUL RIKEE RICHARDS / 01/03/2019

View Document

24/01/1924 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR MITCHELL PAUL RIKEE RICHARDS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROBERTSON

View Document

09/08/189 August 2018 CESSATION OF AMANDA CAROLINE ROBERTSON AS A PSC

View Document

21/02/1821 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MS AMANDA CAROLINE ROBERTSON

View Document

19/08/1319 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 172 BEXLEY ROAD ELTHAM LONDON SE9 2PH

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATT RICHARDS / 30/10/2010

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT RICHARDS / 30/10/2010

View Document

14/01/1114 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT RICHARDS / 14/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN REYNOLDS / 14/09/2010

View Document

20/01/1020 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

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

View Document

19/12/0819 December 2008 30/11/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR MATT RICHARDS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR MATT RICHARDS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 156 CAMBERWELL ROAD LONDON SE5 0EE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/09/99; CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: CROWN BUILDINGS CROWN STREET LONDON SE5 0UR

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

04/10/884 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/11

View Document

01/03/881 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

07/08/877 August 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

30/03/8730 March 1987 GAZETTABLE DOCUMENT

View Document

31/07/8631 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

17/12/7017 December 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


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