Advanced company searchLink opens in new window

TECNI-FORM LIMITED

Company number 00975813

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
28 Aug 2013 AP01 Appointment of Mr Patrick Thompson as a director