TECHNEDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewPurchase of own shares.

View Document

09/09/259 September 2025 NewCancellation of shares. Statement of capital on 2025-08-27

View Document

05/09/255 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewTermination of appointment of Edward Crane as a director on 2025-08-27

View Document

05/09/255 September 2025 NewNotification of Alison Jane Mewett as a person with significant control on 2025-08-27

View Document

05/09/255 September 2025 NewTermination of appointment of Iain Daniel Mckenzie as a director on 2025-08-27

View Document

05/09/255 September 2025 NewCessation of Edward Crane as a person with significant control on 2025-08-27

View Document

01/09/251 September 2025 NewCancellation of shares. Statement of capital on 2025-08-27

View Document

01/09/251 September 2025 NewPurchase of own shares.

View Document

01/09/251 September 2025 NewResolutions

View Document

29/08/2529 August 2025 NewAppointment of Ms Alison Jane Mewett as a director on 2025-08-27

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Cessation of Andrew Eric Maddocks as a person with significant control on 2021-03-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/05/2120 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW MADDOCKS

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

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

View Accounts

23/11/2023 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/2029 April 2020 07/02/20 STATEMENT OF CAPITAL GBP 353

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 SAIL ADDRESS CHANGED FROM: 14 AVON AVENUE RINGWOOD HAMPSHIRE BH24 2BH ENGLAND

View Document

21/02/1921 February 2019 SAIL ADDRESS CHANGED FROM: 37 COMMERCIAL ROAD POOLE BH14 0HU ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR IAIN DANIEL MCKENZIE

View Document

20/04/1820 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/02/1812 February 2018 SAIL ADDRESS CREATED

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CRANE

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ERIC MADDOCKS

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES MEWETT / 10/11/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED EDWARD CRANE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED ANDREW ERIC MADDOCKS

View Document

14/12/1714 December 2017 10/11/17 STATEMENT OF CAPITAL GBP 300

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

09/11/169 November 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