- Company Overview for TECHNOLOGY PACKAGING LIMITED (04163112)
- Filing history for TECHNOLOGY PACKAGING LIMITED (04163112)
- People for TECHNOLOGY PACKAGING LIMITED (04163112)
- More for TECHNOLOGY PACKAGING LIMITED (04163112)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
20 Feb 2018 | PSC04 | Change of details for Mrs Janet Harwood as a person with significant control on 19 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr Jerome Franklin Harwood as a person with significant control on 19 February 2018 | |
20 Feb 2018 | CH03 | Secretary's details changed for Mr Jerome Franklin Harwood on 19 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Jerome Franklin Harwood on 19 February 2018 | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
27 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
24 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |