TECHEXPERTS LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

07/12/247 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

23/12/2123 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

28/03/2128 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 45 CLAYHILL DRIVE YATE BRISTOL SOUTH GLOUSTERSHIRE BS37 7DA UNITED KINGDOM

View Document

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

View Accounts

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAHID MUGHAL / 15/03/2020

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAHID MUGHAL / 17/12/2019

View Document

20/04/1920 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/08/167 August 2016 REGISTERED OFFICE CHANGED ON 07/08/2016 FROM 2 ELDER COURT CORSHAM WILTSHIRE SN13 9WQ ENGLAND

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 92 CHISBURY CLOSE BRACKNELL BERKSHIRE RG12 0SF

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/03/1522 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 50 MARNEY ROAD GRANGE PARK SWINDON WILTSHIRE SN5 6AW

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/137 September 2013 REGISTERED OFFICE CHANGED ON 07/09/2013 FROM 22 CASTLE DORE FRESHBROOK SWINDON WILTSHIRE SN5 8PH ENGLAND

View Document

05/05/135 May 2013 REGISTERED OFFICE CHANGED ON 05/05/2013 FROM 11 ANCHOR BUSINESS CENTRE FRANKLAND ROAD BLAGROVE SWINDON WILTSHIRE SN5 8YZ UNITED KINGDOM

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ZAHID MUGHAL / 31/03/2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM CAPS HOUSE RIVERMEAD DRIVE SWINDON WILTSHIRE SN5 7EX UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM 15 IXWORTH CLOSE SWINDON SN5 5YH ENGLAND

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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