TECHNIQUE PRINT GROUP LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2226 March 2022 Voluntary strike-off action has been suspended

View Document

26/03/2226 March 2022 Voluntary strike-off action has been suspended

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR DANIEL JOHN BAKEWELL

View Document

05/11/195 November 2019 CESSATION OF KARL DAVID SMITH AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINE PRINT HOLDINGS LIMITED

View Document

05/11/195 November 2019 CESSATION OF MARK RICHARD FOSTER AS A PSC

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR KARL SMITH

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 5 WILDMERE CLOSE WILDMERE INDUSTRIAL ESTATE BANBURY OXFORDSHIRE OX16 3TL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY KARL SMITH

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED TECHNIQUE PRINT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/11/13

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED TECHNIQUE PRINT GROUP LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

21/12/1221 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 01/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FOSTER / 01/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID SMITH / 01/10/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 04/02/2011

View Document

06/01/116 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 COMPANY NAME CHANGED TECHNIQUE STUDIOS LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

30/12/1030 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 9 THAMES STREET CHARLBURY OXFORDSHIRE OX7 3QL

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FOSTER / 29/12/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RE SHARE ISSUE 01/12/01

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ALTER ARTICLES 14/02/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: GLEBE HOUSE 9 THAMES STREET CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3QL

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARTNET HERTFORDSHIRE EN5 5SU

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 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