Advanced company searchLink opens in new window

TYPOCOLOR LIMITED

Company number 02443090

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)
26 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 CERTNM Company name changed typolac LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
20 Dec 2011 CONNOT Change of name notice
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Andrew John Holcroft on 12 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Jonathan Richard Hare on 12 November 2009
17 Nov 2009 CH03 Secretary's details changed for Mr Jonathan Richard Hare on 12 November 2009
21 Sep 2009 288c Director and secretary's change of particulars / jonathan hare / 21/09/2009
21 Sep 2009 288c Director and secretary's change of particulars / jonathan hare / 21/09/2009
06 May 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Apr 2009 123 Gbp nc 100/50000\21/04/09
07 Apr 2009 288b Appointment terminated director john newton
08 Jan 2009 363a Return made up to 15/11/08; full list of members
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
16 May 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Apr 2008 288b Appointment terminated director paul benton