TECHCUBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Change of details for Mr Vimaleswaran Maheswaran as a person with significant control on 2025-02-18

View Document

04/03/254 March 2025 Director's details changed for Mr Vimaleswaran Maheswaran on 2025-02-18

View Document

08/10/248 October 2024 Change of details for Mrs Rajatharsini Rajakulendiran as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Change of details for Vimaleswaran Maheswaran as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Vimaleswaran Maheswaran on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mrs Rajatharsini Rajakulendiran as a person with significant control on 2024-06-04

View Document

19/04/2419 April 2024 Registered office address changed from 988 Eastern Avenue Ilford Essex IG2 7JD to Ground Floor, Unit H Roebuck Road Hainault Business Park Ilford IG6 3TU on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mrs Rajatharsini Rajakulendiran as a person with significant control on 2024-03-31

View Document

19/04/2419 April 2024 Change of details for Vimaleswaran Maheswaran as a person with significant control on 2024-03-31

View Document

19/04/2419 April 2024 Director's details changed for Vimaleswaran Maheswaran on 2024-03-31

View Document

16/02/2416 February 2024 Registration of charge 070104860002, created on 2024-02-13

View Document

14/12/2314 December 2023 Registration of charge 070104860001, created on 2023-11-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Change of details for Mrs Rajatharsini Rajakulendiran as a person with significant control on 2023-09-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMALESWARAN MAHESWARAN

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMALESWARAN MAHESWARAN

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJATHARSINI RAJAKULENDIRAN

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/06/1610 June 2016 30/09/15 STATEMENT OF CAPITAL GBP 50000

View Document

27/10/1527 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/10/1527 October 2015 SAIL ADDRESS CREATED

View Document

26/10/1526 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/10/127 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 REGISTERED OFFICE CHANGED ON 06/10/2012 FROM, 17A WALM LANE, WILLESDEN GREEN, LONDON, NW2 5SJ, UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM, 64 BAWDSEY AVENUE, NEWBURY PARK, ILFORD, ESSEX, IG2 7TJ, UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIMALESWARAN MAHESWARAN / 07/09/2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIMALESWARAN MAHESWARAN / 07/09/2010

View Document

07/09/097 September 2009 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