13 TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-11-10 with updates |
| 14/11/2414 November 2024 | Registered office address changed from PO Box 4385 11997044 - Companies House Default Address Cardiff CF14 8LH to The Maltings 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR on 2024-11-14 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 24/02/2324 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
| 08/11/228 November 2022 | Registered office address changed to PO Box 4385, 11997044 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 08/01/218 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANVEER SINGH PUREWAL |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
| 08/01/218 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANVEER SINGH PUREWAL |
| 08/01/218 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JASWANT SINGH PUREWAL / 06/01/2021 |
| 08/01/218 January 2021 | DIRECTOR APPOINTED MR RANVEER SINGH PUREWAL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RANVEER PUREWAL |
| 14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWANT SINGH PUREWAL |
| 14/05/2014 May 2020 | DIRECTOR APPOINTED MR JASWANT SINGH PUREWAL |
| 11/05/2011 May 2020 | CESSATION OF JASWANT SINGH PUREWAL AS A PSC |
| 15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MASIH |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 12 OAKFIELD INDUSTRIAL ESTATE EYNSHAM WITNEY OXFORDSHIRE OX29 4TH UNITED KINGDOM |
| 15/05/1915 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company