About

Registered Number: 03225615
Date of Incorporation: 16/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 5 The Boulevard, Balham High Road, London, SW17 7BW

 

Tech-graphix Signs Ltd was founded on 16 July 1996 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hind, Noreen Mary, Fryer, Louis Arthur Shaw, Fryer, Stephen David George for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

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.