TECHIECARO LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/04/253 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

17/10/2417 October 2024 Registered office address changed from 70 Oakes Crescent Dartford DA1 5UF England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-17

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Current accounting period shortened from 2025-01-31 to 2024-07-31

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / KAROL DULEBA / 02/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAROL DULĘBA / 02/07/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / KATARZYNA DULEBA / 02/07/2017

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/01/1626 January 2016 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