TECH MERCHANDISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from Unit 6, Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB England to Unit 10 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB on 2025-04-03

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Certificate of change of name

View Document

18/11/2418 November 2024 Registration of charge 053877510004, created on 2024-11-18

View Document

18/11/2418 November 2024 Registration of charge 053877510005, created on 2024-11-18

View Document

28/03/2428 March 2024 Satisfaction of charge 053877510003 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 2 in full

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

07/01/237 January 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

06/02/206 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

02/02/182 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053877510003

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM WATERSIDE BAKERS WOOD DENHAM SOUTH.BUCKS UB9 4LG

View Document

19/04/1619 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MANSUKH KOTECHA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUKH GIRDHARBHAI KOTECHA / 10/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANSUKH KOTECHA / 01/01/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RISHI KOTECHA / 01/01/2008

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / USHA KOTECHA / 01/01/2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, WATERSIDE BAKERS WOOD, DENHAM, BUCKS, UB9 4LG

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, 32 ST HUBERTS CLOSE, GERRARDS CROSS, SOUTH BUCKS, SL9 7EN

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED CHICO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 4 MACKLIN HOUSE, 1-7 MACKLIN STREET, COVENT GARDEN, LONDON WC2B 5NH

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: ZERMATT, CHURCH ROAD, HOCKLEY, ESSEX, SS5 4SS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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