TECHADEMIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

09/07/249 July 2024 Director's details changed for Dr Naomi Judith Norman on 2021-07-02

View Document

09/07/249 July 2024 Director's details changed for Mr Antony Miguel Fernandez on 2021-07-02

View Document

09/07/249 July 2024 Change of details for Mr Antony Miguel Fernandez as a person with significant control on 2021-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Cessation of Naomi Judith Norman as a person with significant control on 2021-04-16

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

02/07/212 July 2021 Registered office address changed from Weir Garden Cottage Swainshill Hereford Herefordshire HR4 7QF England to The Mill House Michaelchurch Escley Hereford HR2 0JS on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY MIGUEL FERNANDEZ / 23/04/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / DR NAOMI JUDITH NORMAN / 23/04/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NAOMI JUDITH NORMAN / 23/04/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MIGUEL FERNANDEZ / 23/04/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 25 WEST STREET OXFORD OX2 0BQ

View Document

23/01/1923 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/09/1728 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/11/1610 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/07/1412 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JUDITH NORMAN / 17/06/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MIGUEL FERNANDEZ / 17/06/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O HILTON SHARP CLARK 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MIGUEL FERNANDEZ / 17/06/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 25 WEST STREET OXFORD OX2 0BQ ENGLAND

View Document

14/08/1214 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM FLAT 4 9 PALMEIRA SQUARE HOVE EAST SUSSEX BN3 2JB ENGLAND

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 1ST FLOOR 42-44 BRUNSWICK ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5WB

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JUDITH NORMAN / 19/11/2009

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MIGUEL FERNANDEZ / 19/11/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MIGUEL FERNANDEZ / 19/11/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM APPLE TREE COTTAGE MARKET STREET CHARLBURY OXFORDSHIRE OX7 3PJ

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 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