Technical Graphics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £2 | 0% |
Total assets | £390 | 0% |
TECHNICAL GRAPHICS LIMITED
Company type | Private Limited Company, Active |
Company Number | 14742913 |
Universal Entity Code | 0032-7387-2194-2724 |
Record last updated | Tuesday, March 21, 2023 1:35:36 PM UTC |
Official Address | 6 Stone Lane Oxenhope West Yorkshire England Bd229qp Worth Valley There are 5 companies registered at this street |
Locality | Worth Valley |
Region | Bradford, England |
Postal Code | BD229QP |
Sector | Engineering design activities for industrial process and production |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 20, 2023 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 19, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Feb 2, 2016 | First notification of strike - off in london gazette |  |
Registry | Jan 20, 2016 | Striking off application by a company |  |
Registry | Jun 4, 2015 | Annual return |  |
Financials | Dec 1, 2014 | Annual accounts |  |
Registry | Nov 17, 2014 | Change of accounting reference date |  |
Registry | Sep 5, 2014 | Change of registered office address |  |
Registry | Jun 11, 2014 | Annual return |  |
Financials | Jan 20, 2014 | Annual accounts |  |
Registry | Jan 7, 2014 | Appointment of a person as Director |  |
Registry | Jan 1, 2014 | Appointment of a man as Director |  |
Registry | Jul 1, 2013 | Resignation of one Secretary |  |
Registry | Jul 1, 2013 | Resignation of one Director |  |
Registry | Jun 30, 2013 | Resignation of 2 people: one Secretary (a woman) and one Director (a man) |  |
Registry | May 8, 2013 | Annual return |  |
Financials | Nov 26, 2012 | Annual accounts |  |
Registry | May 1, 2012 | Annual return |  |
Registry | May 1, 2012 | Notification of single alternative inspection location |  |
Financials | Dec 20, 2011 | Annual accounts |  |
Registry | May 4, 2011 | Annual return |  |
Financials | Nov 25, 2010 | Annual accounts |  |
Registry | Aug 3, 2010 | Change of registered office address |  |
Registry | Jul 8, 2010 | Mortgage |  |
Registry | May 19, 2010 | Annual return |  |
Registry | May 19, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | May 19, 2010 | Notification of single alternative inspection location |  |
Registry | May 19, 2010 | Change of particulars for director |  |
Financials | Sep 21, 2009 | Annual accounts |  |
Registry | May 6, 2009 | Annual return |  |
Financials | Dec 17, 2008 | Annual accounts |  |
Registry | May 8, 2008 | Annual return |  |
Registry | Apr 16, 2008 | Accounts |  |
Registry | Aug 14, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 21, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 30, 2007 | Two appointments: a man and a woman |  |