Technocraft International Ltd was registered on 02 April 1993, it's status is listed as "Active". The current directors of this company are listed as Russell, Leigh Forest Madison, Saraf, Ashish Kumar, Saraf, Navneet Kumar, Saraf, Sharad Kumar, Howard, Christopher Ian, Kapadia, Meera Ramesh, Shah, Harsh Gunvant. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SARAF, Ashish Kumar | 12 June 2014 | - | 1 |
SARAF, Navneet Kumar | 01 May 1997 | - | 1 |
SARAF, Sharad Kumar | 17 May 1993 | - | 1 |
HOWARD, Christopher Ian | 01 May 2001 | 05 November 2014 | 1 |
KAPADIA, Meera Ramesh | 06 April 1993 | 21 May 1993 | 1 |
SHAH, Harsh Gunvant | 09 August 1994 | 31 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Leigh Forest Madison | 31 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 13 August 2019 | |
CH01 - Change of particulars for director | 09 May 2019 | |
CS01 - N/A | 02 April 2019 | |
MR01 - N/A | 09 July 2018 | |
CH03 - Change of particulars for secretary | 18 May 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 19 October 2017 | |
AA01 - Change of accounting reference date | 31 May 2017 | |
CS01 - N/A | 06 April 2017 | |
MR04 - N/A | 22 September 2016 | |
AA - Annual Accounts | 22 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 02 April 2015 | |
TM01 - Termination of appointment of director | 12 November 2014 | |
SH01 - Return of Allotment of shares | 27 October 2014 | |
CC04 - Statement of companies objects | 16 October 2014 | |
RESOLUTIONS - N/A | 14 October 2014 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AP01 - Appointment of director | 07 July 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 03 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2005 | |
123 - Notice of increase in nominal capital | 27 June 2005 | |
287 - Change in situation or address of Registered Office | 20 May 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
287 - Change in situation or address of Registered Office | 02 July 2004 | |
363s - Annual Return | 22 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2004 | |
AA - Annual Accounts | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 30 September 2003 | |
363s - Annual Return | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 23 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
AA - Annual Accounts | 11 October 2001 | |
287 - Change in situation or address of Registered Office | 02 August 2001 | |
363s - Annual Return | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
AA - Annual Accounts | 08 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 October 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 04 February 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 20 September 1999 | |
363s - Annual Return | 27 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1999 | |
RESOLUTIONS - N/A | 18 December 1998 | |
123 - Notice of increase in nominal capital | 18 December 1998 | |
AA - Annual Accounts | 26 October 1998 | |
395 - Particulars of a mortgage or charge | 18 July 1998 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
363s - Annual Return | 07 May 1997 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 15 May 1996 | |
AA - Annual Accounts | 03 October 1995 | |
363s - Annual Return | 21 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1995 | |
288 - N/A | 16 February 1995 | |
RESOLUTIONS - N/A | 09 February 1995 | |
123 - Notice of increase in nominal capital | 09 February 1995 | |
AA - Annual Accounts | 27 October 1994 | |
288 - N/A | 24 August 1994 | |
287 - Change in situation or address of Registered Office | 03 May 1994 | |
363s - Annual Return | 03 May 1994 | |
287 - Change in situation or address of Registered Office | 06 December 1993 | |
288 - N/A | 06 December 1993 | |
288 - N/A | 06 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 June 1993 | |
288 - N/A | 05 June 1993 | |
288 - N/A | 05 June 1993 | |
288 - N/A | 27 April 1993 | |
288 - N/A | 27 April 1993 | |
287 - Change in situation or address of Registered Office | 27 April 1993 | |
NEWINC - New incorporation documents | 02 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2018 | Outstanding |
N/A |
Legal charge | 23 June 2004 | Outstanding |
N/A |
Conditions for multi account clients | 11 September 2003 | Fully Satisfied |
N/A |
Debenture | 27 February 2002 | Outstanding |
N/A |
Fixed and floating charge over all assets | 14 February 2001 | Fully Satisfied |
N/A |
A deed of charge on deposit | 01 September 1999 | Outstanding |
N/A |
Fixed charge over the book debts | 06 July 1998 | Fully Satisfied |
N/A |