TECHCERAM TECHNOLOGY CENTRE LIMITED - SHIPLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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