TECH EQUITY LTD

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 Confirmation statement made on 2025-05-30 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Appointment of Dr Beryl Bongkwati Navti as a director on 2024-05-08

View Document

23/04/2423 April 2024 Change of details for Dr Shiyghan Emmanuel Navti as a person with significant control on 2016-04-06

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Director's details changed for Dr Shiyghan Emmanuel Navti on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Dr Shiyghan Emmanuel Navti as a person with significant control on 2022-10-01

View Document

27/04/2327 April 2023 Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIYGHAN EMMANUEL NAVTI / 08/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW ENGLAND

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHIYGHAN EMMANUEL NAVTI / 08/11/2018

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 16 CAREW CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6RZ

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIYGHAN EMMANUEL NAVTI / 17/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 3.21 1110 GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 DISS REQUEST WITHDRAWN

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1724 August 2017 APPLICATION FOR STRIKING-OFF

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM NIMBLE JACK ACCOUNTING UNIT 109 PARK ROYAL ROAD PARK ROYAL BUSINESS CENTRE LONDON NW10 7LQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 FIRST GAZETTE

View Document

07/06/147 June 2014 REGISTERED OFFICE CHANGED ON 07/06/2014 FROM 16 CAREW CLOSE CHAFFORD HUNDRED GRAYS ENGLAND RM16 6RZ

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SHIYGHAN EMMANUEL NAVTI / 30/12/2013

View Document

30/12/1330 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information