SS TECHMARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG on 2025-08-07

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR VENKATA RAVICHANDRA NEPPALLI / 17/11/2017

View Document

17/11/1817 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYTHILI NEPPALLI / 17/11/2018

View Document

17/11/1817 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVICHANDRA NEPPALLI / 17/11/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR VENKATA RAVICHANDRA NEPPALLI / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVICHANDRA NEPPALLI / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYTHILI NEPPALLI / 20/03/2018

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR VENKATA RAVICHANDRA NEPALLI / 06/10/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVICHANDRA NEPPALLI / 14/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYTHILI NEPPALLI / 14/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM BUILDING 3 OFFICE GOLD CHISWICK PARK 566 CHISWICK HIGH ROAD W4 5YA ENGLAND

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS MYTHILI NEPPALLI

View Document

24/04/1524 April 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM OFFICE GOLD BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM OFFICE GOLD BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD W4 5YA ENGLAND

View Document

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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