TECHNIKRAFT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Darren Phillip Childs as a director on 2025-06-27

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Satisfaction of charge 115517360003 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 115517360002 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 115517360001 in full

View Document

24/10/2424 October 2024 Particulars of variation of rights attached to shares

View Document

22/10/2422 October 2024 Registration of charge 115517360004, created on 2024-10-22

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-03 with updates

View Document

07/10/247 October 2024 Termination of appointment of David Paul Stewart as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Particulars of variation of rights attached to shares

View Document

26/07/2426 July 2024 Registration of charge 115517360003, created on 2024-07-24

View Document

09/05/249 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Darren Childs Childs as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Theresa Tingle as a director on 2024-03-28

View Document

02/04/242 April 2024 Director's details changed for Mr Darren Childs Childs on 2024-04-02

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

11/04/2311 April 2023 Appointment of Mr James Aaron Clews as a director on 2023-04-03

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-09-30

View Document

02/12/212 December 2021 Director's details changed for Ms Theresa Tingle on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park Daresbury Warrington England WA4 4BS England to Britannia Road Goole East Riding of Yorkshire DN14 6ET on 2021-12-02

View Document

05/10/215 October 2021 Notification of Phd Industrial Holdings Limited as a person with significant control on 2021-03-02

View Document

05/10/215 October 2021 Cessation of Phd (Nominees) Limited as a person with significant control on 2021-03-02

View Document

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

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

29/10/1829 October 2018 ADOPT ARTICLES 28/09/2018

View Document

26/10/1826 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 30.7

View Document

26/10/1826 October 2018 CURREXT FROM 30/09/2019 TO 30/11/2019

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / PHD (NOMINEES) LIMITED / 28/09/2018

View Document

25/10/1825 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 20.7

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED DAVID PAUL STEWART

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED PHILIP MARK FRYER

View Document

24/10/1824 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 0.7

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED GRAHAM WALKER

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MALCOLM GIBSON

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115517360001

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115517360002

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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