TELFORD REPROGRAPHICS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM C/O PHILLIPS CHARTERED ACCOUNTANTS KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNIE LLEWELLYN

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ALEXANDER KEITH LLEWELLYN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/04/118 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 41 PARK STREET, WELLINGTON TELFORD SHROPSHIRE TF1 3AE

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLEWELLYN / 01/01/2010

View Document

04/03/104 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLEWELLYN / 30/09/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LLEWELLYN / 30/09/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

25/11/0325 November 2003 FIRST GAZETTE

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: CLEWLEYS LIMITED PARK HOUSE 41 PARK STREET WELLINGTON TELFORD TF1 3AE

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 102-116 WINDMILL ROAD CROYDON CR0 2XQ

View Document

04/07/034 July 2003 COMPANY NAME CHANGED ZAM ZAM AVERAGES LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/03/033 March 2003 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