Advanced company searchLink opens in new window

TECHNIFORM GRAPHICS LIMITED

Company number 00997428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2018 PSC07 Cessation of Amanda Caroline Robertson as a person with significant control on 1 August 2018
21 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600
20 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 600
23 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600
22 Nov 2013 AP01 Appointment of Ms Amanda Caroline Robertson as a director
22 Nov 2013 TM01 Termination of appointment of Peter Reynolds as a director
19 Aug 2013 AD01 Registered office address changed from 172 Bexley Road Eltham London SE9 2PH on 19 August 2013
19 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
18 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
20 Jan 2012 AA Total exemption full accounts made up to 30 November 2011
03 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mr Matt Richards on 30 October 2010
03 Oct 2011 CH03 Secretary's details changed for Mr Matt Richards on 30 October 2010
14 Jan 2011 AA Total exemption full accounts made up to 30 November 2010
16 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Matt Richards on 14 September 2010
16 Sep 2010 CH01 Director's details changed for Peter Edwin Reynolds on 14 September 2010
20 Jan 2010 AA Total exemption full accounts made up to 30 November 2009