TECHIEFINDER LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-23

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Miss Natalie Molly Baker Marie Heasley on 2024-06-04

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 16 Pigeon House Close Pigeon House Close Wychbold Droitwich WR9 0FA England to 25 25 Crowhurst Road Longbridge West Midlands B31 4PB on 2023-11-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/01/2313 January 2023 Registered office address changed from 39 Hazel Road Hazel Road Rednal Birmingham B45 9DT England to 16 Pigeon House Close Pigeon House Close Wychbold Droitwich WR9 0FA on 2023-01-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

14/05/2114 May 2021 Registered office address changed from , 25 Crowhurst Road, Longbridge, Birmingham, B31 4PB, England to 25 25 Crowhurst Road Longbridge West Midlands B31 4PB on 2021-05-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/20

View Document

14/02/2114 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER OAKLEY

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM 25 CRAMLINGTON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B42 2EE ENGLAND

View Document

14/02/2114 February 2021 Registered office address changed from , 25 Cramlington Road, Great Barr, Birmingham, West Midlands, B42 2EE, England to 25 25 Crowhurst Road Longbridge West Midlands B31 4PB on 2021-02-14

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE MOLLY BAKER MARIE HEASLEY / 01/09/2020

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER OAKLEY / 06/02/2021

View Document

25/04/2025 April 2020 Annual accounts for year ending 25 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

01/10/191 October 2019 Registered office address changed from , 11 Beoley Grove, Rednal, Birmingham, B45 9RW, England to 25 25 Crowhurst Road Longbridge West Midlands B31 4PB on 2019-10-01

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 11 BEOLEY GROVE REDNAL BIRMINGHAM B45 9RW ENGLAND

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR THOMAS PETER OAKLEY

View Document

12/04/1912 April 2019 Incorporation

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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