TECHALTO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

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

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

20/06/1920 June 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

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 34 THE WEST HUNDREDS ELEVETHAM HEATH FLEET GU51 1ER ENGLAND

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS. SARANYA RAMALINGAM / 01/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN SIVARAJ / 02/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS. SARANYA RAMALINGAM / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARANYA RAMALINGAM / 02/11/2017

View Document

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

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARANYA RAMALINGAM / 26/09/2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 34 THE WEST HUNDREDS ELEVETHAM HEATH FLEET GU51 1ER

View Document

19/07/1619 July 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

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN SIVARAJ / 13/11/2014

View Document

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 1 OLD DAIRY CLOSE FLEET GU51 3SJ

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN SIVARAJ / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARANYA RAMALINGAM / 13/05/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 27/10/14 NO CHANGES

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 1 OLD DAIRY CLOSE FLEET HAMPSHIRE GU51 3SJ

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARANYA RAMALINGAM / 30/10/2014

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS SARANYA RAMALINGAM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN SIVARAJ / 30/10/2009

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARANYA RAMALINGAM / 30/10/2009

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 24 KINGS ROAD FLEET HAMPSHIRE GU51 3AD UNITED KINGDOM

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SARANYA RAMALINGAM / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN SIVARAJ / 01/10/2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM AVALON ANNEX LEE CHAPEL LANE LANGDON HILLS BASILDON ESSEX SS165PW

View Document

27/10/0827 October 2008 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