TECH SQUARE REPAIRS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Termination of appointment of Humayu Makbulhussin Yakub Chokhandiwala as a director on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Termination of appointment of Mohsin Talati as a director on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Appointment of Mr Mohsin Talati as a director on 2023-07-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

30/01/2330 January 2023 Registered office address changed from 72 Worthington Street Leicester LE2 0EB England to 58 Blaby Road Soth Wigston Leicester LE18 4SD on 2023-01-30

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

30/06/2130 June 2021 Appointment of Mr Humayu Makbulhussin Yakub Chokhandiwala as a director on 2021-04-06

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MRS ERAM HUMAYU CHOKHANDIWALA

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR HUMAYU CHOKHANDIWALA

View Document

12/04/2012 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERAM HUMAYU CHOKANDIWALA

View Document

12/04/2012 April 2020 CESSATION OF HUMAYU MAKBULHUSSIN CHOKHANDIWALA AS A PSC

View Document

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

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

02/02/202 February 2020 DIRECTOR APPOINTED MR HUMAYU MAKBULHUSSIN YAKUB CHOKHANDIWALA

View Document

02/02/202 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAYU MAKBULHUSSIN CHOKHANDIWALA

View Document

02/02/202 February 2020 CESSATION OF ERAM HUMAYU CHOKHANDIWALA AS A PSC

View Document

02/02/202 February 2020 APPOINTMENT TERMINATED, DIRECTOR ERAM CHOKHANDIWALA

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED HUNGRY EYES (LEIC) LTD CERTIFICATE ISSUED ON 15/04/19

View Document

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

View Accounts

22/01/1922 January 2019 COMPANY NAME CHANGED TECH SQUARE REPAIRS LTD CERTIFICATE ISSUED ON 22/01/19

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 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