TECHNOFORGE LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-12-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-28 to 2020-12-31

View Document

18/03/2118 March 2021 28/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

23/12/2023 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

26/10/1926 October 2019 PSC'S CHANGE OF PARTICULARS / MR PIERO PERUZZI / 23/09/2019

View Document

26/10/1926 October 2019 REGISTERED OFFICE CHANGED ON 26/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE, 81 HIGH STREET POTTERS BAR HERTS EN6 5AS

View Document

26/10/1926 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 23/09/2019

View Document

19/03/1919 March 2019 29/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

06/11/186 November 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

29/09/1729 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 04/09/2017

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIERO PERUZZI

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MS PATRICIA ANN PETROU

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO PERUZZI / 21/12/2013

View Document

27/01/1427 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/12/1221 December 2012 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