TECHKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Termination of appointment of Enis Hajdarmataj as a director on 2024-08-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Registration of charge 108196510002, created on 2024-02-07

View Document

14/12/2314 December 2023 Appointment of Mr Enis Hajdarmataj as a director on 2023-12-13

View Document

24/07/2324 July 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 1ST FLOOR 28 PEEL STREET BARNSLEY S70 2QX ENGLAND

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108196510001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 22 PEEL STREET BARNSLEY S70 2QX ENGLAND

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYLBYL HAJDARMATAJ

View Document

18/05/1818 May 2018 CESSATION OF HADJI BALAJ AS A PSC

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR HADJI BALAJ

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR BYLBYL HAJDARMATAJ

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information