TECH ACCESSORIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Muhammad Jamshad Ashraf as a director on 2025-02-18

View Document

06/01/256 January 2025 Registered office address changed from 23 Northbrook Street Newbury RG14 1DJ England to Unit 11 14 Orchard Street Didcot OX11 7LG on 2025-01-06

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Appointment of Mrs Shmail Mukhtar Cheema as a director on 2024-02-09

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Appointment of Mr Muhammad Jamshad Ashraf as a director on 2024-02-01

View Document

07/02/247 February 2024 Termination of appointment of Shmail Mukhtar Cheema as a director on 2024-02-01

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Appointment of Mrs Shmail Mukhtar Cheema as a director on 2022-12-23

View Document

15/12/2215 December 2022 Registered office address changed from 6 Sadler Street Wells Somerset BA5 2SE United Kingdom to 23 Northbrook Street Newbury RG14 1DJ on 2022-12-15

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD FRAZ / 01/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR AHMAD FRAZ / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD FRAZ

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR AHMAD FRAZ

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHMAIL CHEEMA

View Document

05/06/195 June 2019 CESSATION OF SHMAIL MUKHTAR CHEEMA AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

05/12/185 December 2018 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