Confirmation statement. Statement with no updates. |
2023-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-28 |
View Report |
Persons with significant control. Psc name: Techceram Limited. Change date: 2022-11-09. |
2022-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-11 |
View Report |
Address. Change date: 2019-07-23. Old address: No 1 Acorn Industrial Estate Acorn Park Charlestown Shipley BD17 7SW. New address: 9B Sapper Jordan Rossi Park Baildon Shipley BD17 7AX. |
2019-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-21 |
View Report |
Mortgage. Charge creation date: 2017-06-01. Charge number: 029877640003. |
2017-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-29 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2012-11-07 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-20 |
View Report |
Officers. Change date: 2009-11-08. Officer name: Dr Philip Anthony Evans. |
2009-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-31 |
View Report |
Annual return. Legacy. |
2008-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-25 |
View Report |
Annual return. Legacy. |
2008-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-05 |
View Report |
Annual return. Legacy. |
2006-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-17 |
View Report |
Annual return. Legacy. |
2006-01-13 |
View Report |
Annual return. Legacy. |
2004-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2004-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2004-02-26 |
View Report |
Annual return. Legacy. |
2003-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2003-03-11 |
View Report |
Annual return. Legacy. |
2002-12-03 |
View Report |