- Company Overview for TECNI-FORM LIMITED (00975813)
- Filing history for TECNI-FORM LIMITED (00975813)
- People for TECNI-FORM LIMITED (00975813)
- Charges for TECNI-FORM LIMITED (00975813)
- More for TECNI-FORM LIMITED (00975813)
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) |
---|---|---|---|
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Goldstone Lane Hove East Sussex BN3 7BU to 4 English Business Park English Close Hove BN3 7ET on 25 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of David Elliott Moore as a director on 8 January 2016 | |
20 Nov 2015 | TM01 | Termination of appointment of Patrick Thompson as a director on 9 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AD04 | Register(s) moved to registered office address Goldstone Lane Hove East Sussex BN3 7BU | |
29 Sep 2014 | AD02 | Register inspection address has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to C/O Hilton Sharpe & Clarke 30 New Road Brighton BN1 1BN | |
29 Sep 2014 | CH01 | Director's details changed for Mr Patrick Thompson on 1 September 2014 | |
18 Mar 2014 | AP01 | Appointment of Mrs Claire Lynda Margaret Fecher as a director | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
28 Aug 2013 | AP01 | Appointment of Mr Patrick Thompson as a director |