TECHNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document (might not be available)

04/01/254 January 2025 Change of details for Mr Muhammad Adnan Hanif as a person with significant control on 2025-01-04

View Document

04/01/254 January 2025 Change of details for Ms Najma Perveen as a person with significant control on 2020-04-06

View Document (might not be available)

25/06/2425 June 2024 Micro company accounts made up to 2024-03-30

View Document (might not be available)

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document (might not be available)

13/05/2313 May 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document (might not be available)

12/12/2212 December 2022 Certificate of change of name

View Document (might not be available)

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2021-03-30

View Document (might not be available)

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document (might not be available)

28/06/2128 June 2021 Notification of Najma Perveen as a person with significant control on 2020-04-06

View Document (might not be available)

27/06/2127 June 2021 Registered office address changed from Worting House Church Lane Basingstoke RG23 8PY England to Worting House Church Lane Basingstoke Hampshire RG23 8PY on 2021-06-27

View Document (might not be available)

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/07/2030 July 2020 30/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document (might not be available)

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document (might not be available)

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document (might not be available)

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document (might not be available)

02/05/192 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/04/1919 April 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 30/07/2018

View Document (might not be available)

19/04/1919 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NAJMA PERVEEN / 30/07/2018

View Document

19/04/1919 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 30/07/2018

View Document (might not be available)

18/04/1918 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document (might not be available)

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document (might not be available)

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document (might not be available)

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 69 SANDYS ROAD BASINGSTOKE HAMPSHIRE RG22 6AW

View Document (might not be available)

17/03/1817 March 2018 CESSATION OF NAJMA PERVEEN AS A PSC

View Document (might not be available)

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document (might not be available)

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document (might not be available)

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 03/08/2016

View Document (might not be available)

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAJMA PERVEEN

View Document (might not be available)

22/08/1722 August 2017 COMPANY NAME CHANGED UNIVERSAL CELLULAR ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document (might not be available)

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document (might not be available)

19/08/1719 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADNAN HANIF / 01/01/2017

View Document (might not be available)

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document (might not be available)

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document (might not be available)

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document (might not be available)

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document (might not be available)

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document (might not be available)

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 28/05/2015

View Document (might not be available)

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 27/05/2015

View Document (might not be available)

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NAJMA PERVEEN / 27/05/2015

View Document (might not be available)

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document (might not be available)

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document (might not be available)

15/05/1515 May 2015 SECRETARY APPOINTED MRS NAJMA PERVEEN

View Document (might not be available)

20/04/1520 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document (might not be available)

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document (might not be available)

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document (might not be available)

14/08/1314 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document (might not be available)

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 07/05/2013

View Document (might not be available)

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM SUITE 102 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document (might not be available)

11/11/1211 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 06/10/2012

View Document (might not be available)

29/08/1229 August 2012 31/07/12 TOTAL EXEMPTION FULL

View Document (might not be available)

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 08/10/2011

View Document (might not be available)

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document (might not be available)

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document (might not be available)

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 7 HINES COURT BASINGSTOKE HAMPSHIRE RG24 9FW ENGLAND

View Document (might not be available)

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM SUITE 102 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document (might not be available)

16/08/1116 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document (might not be available)

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM SUITE 102 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document (might not be available)

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 2 FRAPPELL COURT CENTRAL WAY WARRINGTON WA2 7TD ENGLAND

View Document (might not be available)

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN HANIF / 10/01/2011

View Document (might not be available)

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 39-41 LORD STREET FLEETWOOD LANCASHIRE FY7 6DU ENGLAND

View Document (might not be available)

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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