TECHMATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Particulars of variation of rights attached to shares

View Document

03/11/233 November 2023 Resolutions

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Termination of appointment of Jean Eleanor May Barnard as a secretary on 2023-03-30

View Document

04/04/234 April 2023 Appointment of Sophia Charlotte Barnard as a secretary on 2023-03-30

View Document

04/04/234 April 2023 Satisfaction of charge 1 in full

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/01/2320 January 2023 Appointment of Miss Sophia Charlotte Barnard as a director on 2023-01-01

View Document

20/01/2320 January 2023 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 10 Bridgeturn Avenue Old Wolverton Milton Keynes MK12 5QL on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Oliver Ian Barnard on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mrs Clare Hay on 2022-02-28

View Document

21/11/2121 November 2021 Appointment of Mr Oliver Ian Barnard as a director on 2021-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/06/1912 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/04/186 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA HELEN SUMMERFIELD

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BARNARD

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

02/05/172 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN MOYES / 06/02/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELEANOR MAY BARNARD / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARNARD / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE HAY / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN MOYES / 17/01/2017

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1ST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O C/O HWS 1ST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG ENGLAND

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2QH

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BARNARD

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BARNARD / 01/10/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ELEANOR MAY BARNARD / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE HAY / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELEANOR MAY BARNARD / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARNARD / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN MOYES / 01/10/2009

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAY / 14/03/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

24/02/8824 February 1988 NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 28/09/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 72 LONDON ROAD ST ALBANS HERTS

View Document

08/09/868 September 1986 NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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