TECHCASTLE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Cessation of Alan Stuart Bradstock as a person with significant control on 2023-10-26

View Document

14/10/2414 October 2024 Notification of Melvyn Samuel Langley as a person with significant control on 2023-10-26

View Document

14/10/2414 October 2024 Cessation of Alan Simon as a person with significant control on 2023-10-26

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

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

View Accounts

25/01/2425 January 2024 Termination of appointment of Alan Stuart Bradstock as a director on 2023-10-26

View Document

25/01/2425 January 2024 Termination of appointment of Alan Stuart Bradstock as a secretary on 2023-10-26

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SIMON

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STUART BRADSTOCK

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMON / 27/03/2017

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 09/12/2015

View Document

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

View Accounts

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMON / 31/08/2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MELVYN SAMUEL LANGLEY

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILES COHEN

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM LANGLEY & PARTNERS LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 27/07/2010

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 16/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 16/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 16/10/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 04/06/02; NO CHANGE OF MEMBERS

View Document

27/01/0227 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 EXEMPTION FROM APPOINTING AUDITORS 03/01/01

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 EXEMPTION FROM APPOINTING AUDITORS 19/10/99

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

07/12/987 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/12/973 December 1997 EXEMPTION FROM APPOINTING AUDITORS 25/11/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 EXEMPTION FROM APPOINTING AUDITORS 14/12/95

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON. N3 3LF

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

28/06/9328 June 1993 ALTER MEM AND ARTS 09/06/93

View Document

04/06/934 June 1993 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