13 TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANVEER SINGH PUREWAL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANVEER SINGH PUREWAL

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR JASWANT SINGH PUREWAL / 06/01/2021

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR RANVEER SINGH PUREWAL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR RANVEER PUREWAL

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWANT SINGH PUREWAL

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR JASWANT SINGH PUREWAL

View Document

11/05/2011 May 2020 CESSATION OF JASWANT SINGH PUREWAL AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK MASIH

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

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

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information