TECH MASTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/09/254 September 2025 NewTermination of appointment of David Walton as a secretary on 2025-09-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

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 2023-10-11 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-08-24

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENNIS DOLING / 16/10/2019

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTON / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENNIS DOLING / 16/10/2019

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094715440002

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094715440001

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 1 KINGS MEADE HORNDEAN WATERLOOVILLE HANTS PO8 9TX UNITED KINGDOM

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS SARAH LOUISE DOLING

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/154 March 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