Advanced company searchLink opens in new window

TECHNOLOGY GROWTH FUND (GENERAL PARTNER) LIMITED

Company number SC211811

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 Nov 2014 CH01 Director's details changed for Christopher John Harper on 16 June 2014
04 Nov 2014 CH01 Director's details changed for Andrew Ferguson on 16 June 2014
04 Nov 2014 CH01 Director's details changed for James Oliver Benfield on 16 June 2014
07 May 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
17 Apr 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 CH01 Director's details changed for James Oliver Benfield on 3 December 2012
19 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
15 Oct 2012 TM01 Termination of appointment of Simon Havers as a director
22 May 2012 AA Full accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
20 Jun 2011 AA Full accounts made up to 31 December 2010
27 May 2011 TM01 Termination of appointment of Michael Proudlock as a director
06 Dec 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
06 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
18 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
25 May 2010 AA Full accounts made up to 31 December 2009
09 Nov 2009 CH01 Director's details changed for Michael John Oliver Proudlock on 1 October 2009
02 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
01 Jun 2009 AA Full accounts made up to 31 December 2008
14 Feb 2009 288c Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
17 Oct 2008 363a Return made up to 10/10/08; full list of members
12 Jun 2008 AA Full accounts made up to 31 December 2007
12 Jun 2008 288b Appointment terminate, director suzanne heather taylor logged form