About

Registered Number: 03225615
Date of Incorporation: 16/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: 5 The Boulevard, Balham High Road, London, SW17 7BW

 

Established in 1996, Tech-graphix Signs Ltd are based in London, it has a status of "Active". The organisation has 3 directors listed as Hind, Noreen Mary, Fryer, Louis Arthur Shaw, Fryer, Stephen David George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Louis Arthur Shaw 11 March 2015 - 1
FRYER, Stephen David George 24 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HIND, Noreen Mary 24 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 June 2015
RESOLUTIONS - N/A 23 April 2015
RESOLUTIONS - N/A 23 April 2015
SH08 - Notice of name or other designation of class of shares 23 April 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 26 June 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 02 August 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 10 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 16 March 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 15 December 1999
363s - Annual Return 27 September 1999
AAMD - Amended Accounts 18 August 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 01 September 1997
225 - Change of Accounting Reference Date 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
MEM/ARTS - N/A 04 November 1996
CERTNM - Change of name certificate 01 November 1996
287 - Change in situation or address of Registered Office 28 October 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.