TECHNIK LIMITED

Company Documents

DateDescription
08/09/258 September 2025 New

View Document

08/09/258 September 2025 New

View Document

08/09/258 September 2025 New

View Document

08/09/258 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

01/07/241 July 2024 Termination of appointment of Kevin Daniel Cain as a director on 2024-06-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023

View Document

05/04/235 April 2023 Termination of appointment of Alan John Wright as a director on 2023-03-31

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Ms Fay Shirley as a director on 2022-01-01

View Document

03/07/213 July 2021 Full accounts made up to 2020-12-31

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012789080004

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY BOOKER

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM WILLIAMSON

View Document

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 SECTION 519

View Document

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR LIONEL GOSSLING

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR ANTHONY EDWARD KNIGHT

View Document

13/09/1313 September 2013 SECTION 519

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012789080004

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR GARY ANTHONY BOOKER

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ALAN JOHN WRIGHT

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MR MATTHEW JOHN GILMORE

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM UNIT 4 RIVER PARK INDUSTRIAL EST BILLETT LANE BERKHAMSTEAD HERTFORDSHIRE HP4 1HL

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE WALKER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE WALKER

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY DIANNE WALKER

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD STICKLAND

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUBER

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/124 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMPSON

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANIEL CAIN / 20/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANNE WALKER / 20/10/2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE WALKER / 05/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANIEL CAIN / 05/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HUBER / 05/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAMPSON / 05/09/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/09/099 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

02/09/972 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

25/03/9725 March 1997 £ NC 150000/200000 20/03/97

View Document

26/11/9626 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: UNIT 2 RIVERSIDE INDUSTRIAL ESTATE BILLET LANE NORTHCHURCH BERKHAMSTED HERTS HP4 1HL

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED TECHNIK LITHO PLATES LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 ALTER MEM AND ARTS 13/12/89

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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