TECHNEST SOFTWARE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Certificate of change of name

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

28/01/2528 January 2025 Amended full accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2025-01-02

View Document

08/11/248 November 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 75 Springfield Road Chelmsford Essex CM2 6JB on 2023-06-15

View Document

15/06/2315 June 2023 Administrative restoration application

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-01-15 with updates

View Document

15/06/2315 June 2023 Full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Full accounts made up to 2020-12-31

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Change of details for Ideal Group Sa as a person with significant control on 2022-04-15

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-01-15 with updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 1 Kings Avenue London N21 3NA on 2022-01-05

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

29/07/2029 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / IDEAL GROUP SA / 14/01/2020

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 ADOPT ARTICLES 02/05/2019

View Document

08/05/198 May 2019 COMPANY NAME CHANGED DYANEMO LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HOWETT

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR SAVVAS ASIMIADIS

View Document

16/01/1716 January 2017 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