- Company Overview for TECH FOLIEN LTD (05866459)
- Filing history for TECH FOLIEN LTD (05866459)
- People for TECH FOLIEN LTD (05866459)
- Charges for TECH FOLIEN LTD (05866459)
- More for TECH FOLIEN LTD (05866459)
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
|
|
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
|
|
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
|
|
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 |