Advanced company searchLink opens in new window

TECH FOLIEN LTD

Company number 05866459

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)
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
31 May 2018 AA Accounts for a small company made up to 31 December 2017
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
18 Jul 2017 PSC01 Notification of Sanjeev Krishna as a person with significant control on 3 August 2016
17 Jul 2017 AP01 Appointment of Mr Andrew Robert Lester as a director on 1 July 2017
17 Jul 2017 PSC01 Notification of Ashok Krishna as a person with significant control on 16 December 2016
27 Apr 2017 AA Accounts for a small company made up to 31 December 2016
17 Nov 2016 MR04 Satisfaction of charge 2 in full
13 Oct 2016 AD01 Registered office address changed from C/O Nicholas Drukker & Co Mitre House 44/46 Fleet Street London EC4Y 1BN to C/O Drukker Solicitors Eldon Chambers 30 - 32 Fleet Street London EC4Y 1AA on 13 October 2016
01 Aug 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
16 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150,000
15 May 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 MR04 Satisfaction of charge 6 in full
13 Oct 2014 MR01 Registration of charge 058664590007, created on 7 October 2014
16 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 150,000
11 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AP03 Appointment of Mrs Sarah-Jayne Bessant as a secretary
28 May 2014 TM01 Termination of appointment of Roy Fearnley as a director
28 May 2014 TM02 Termination of appointment of Roy Fearnley as a secretary
09 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
11 Apr 2013 AA Full accounts made up to 31 December 2012
27 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3