TECH KEY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-10-31

View Document

08/09/238 September 2023 Change of details for Mrs Anam Rifaquat as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Mr Muhammad Rifaquat Ahmad as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Muhammad Rifaquat Ahmad on 2023-09-08

View Document

06/09/236 September 2023 Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ United Kingdom to 272 Bath Street Glasgow G2 4JR on 2023-09-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD RIFAQUAT AHMAD / 08/10/2016

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD RIFAQUAT AHMAD / 24/03/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANAM RIFAQUAT / 24/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP UNITED KINGDOM

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 128 BALLOCHMYLE WYND CARNBROE ML5 4QE SCOTLAND

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 0 1 175 CRAIGHALL ROAD GLASGOW G4 9TN UNITED KINGDOM

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD RIFAQUAT AHMAD / 23/12/2014

View Document

02/10/142 October 2014 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