TECHCOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Unit 15-17 Euro Space Business Park Bordesley Green Road Birmingham B9 4TR England to Bowling Ironworks Bowling Back Lane Bradford BD4 8SS on 2025-07-14

View Document

14/07/2514 July 2025 NewTermination of appointment of Adnan Hafeez as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewCessation of Adnan Hafeez as a person with significant control on 2025-07-04

View Document

14/07/2514 July 2025 NewAppointment of Mr Fazid Ali as a director on 2025-07-04

View Document

20/06/2520 June 2025 NewRegistered office address changed from Dept 5420 East Ferry Road Canary Wharf London E14 9FP England to Unit 15-17 Euro Space Business Park Bordesley Green Road Birmingham B9 4TR on 2025-06-20

View Document

27/05/2527 May 2025 Registered office address changed from Unit 15-17 Bizspace Business Park Bordesley Green Road Birmingham B9 4TR United Kingdom to Dept 5420 East Ferry Road Canary Wharf London E14 9FP on 2025-05-27

View Document

22/02/2522 February 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

16/10/2416 October 2024 Registered office address changed from 1, the Oaks Clews Road Redditch Birmingham B98 7st England to Unit 15-17 Bizspace Business Park Bordesley Green Road Birmingham B9 4TR on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

09/06/239 June 2023 Registered office address changed from 1, Clews Road Redditch B98 7st England to 1, the Oaks Clews Road Redditch Birmingham B98 7st on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 1, the Oaks Clews Road Redditch Birmingham B98 7st England to 1, the Oaks Clews Road Redditch Birmingham B98 7st on 2023-06-09

View Document

05/06/235 June 2023 Registered office address changed from 23 Alum Rock Road, Unit 9 Birmingham B8 1LL United Kingdom to 1, Clews Road Redditch B98 7st on 2023-06-05

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

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

View Accounts

09/11/219 November 2021 Director's details changed for Mr Umer Hayat on 2021-11-01

View Document

09/11/219 November 2021 Change of details for Mr Umer Hayat as a person with significant control on 2021-11-01

View Document

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

View Accounts

24/07/2124 July 2021 Micro company accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from 23 Alum Rock Road Unit 9 Birmingham United Kingdom B8 1LL England to 23 Alum Rock Road, Unit 9 Birmingham B8 1LL on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Umer Hayat as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 225 Marsh Wall Office 20 Canary Wharf E14 9FW England to 23 Alum Rock Road Unit 9 Birmingham United Kingdom B8 1LL on 2021-06-24

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information