T AND T TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

06/05/256 May 2025 Change of details for Mr Ramesh Jangili as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Ramesh Jangili on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from Flat 7 5 Kendra Hall Road South Croydon CR2 6DT England to 4 Waterworks Cottages Waddon Way Croydon CR0 4HY on 2025-05-06

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/07/2418 July 2024 Change of details for Mr Ramesh Jangili as a person with significant control on 2024-07-18

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Change of details for Mr Ramesh Jangili as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Ramesh Jangili on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from 34, Quadrant Court, Jubilee Square Reading RG1 2GW England to Flat 7 5 Kendra Hall Road South Croydon CR2 6DT on 2023-09-07

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Change of details for Mr Ramesh Jangili as a person with significant control on 2023-07-18

View Document

12/07/2312 July 2023 Change of details for Mr Ramesh Jangili as a person with significant control on 2023-07-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Director's details changed for Mr Ramesh Jangili on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for Mr Ramesh Jangili as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 28 Cheapside Reading RG1 7AJ England to 34, Quadrant Court, Jubilee Square Reading RG1 2GW on 2021-12-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH JANGILI / 12/03/2019

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH JANGILI / 06/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAMESH JANGILI / 07/09/2018

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 9 MINSTER STREET READING RG1 2JF ENGLAND

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 20 ST. MARYS ROAD SINDLESHAM WOKINGHAM RG41 5DA

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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