TECHNET CLOUD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Director's details changed for Ms Haritha Kalla on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Ms Haritha Kalla as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Rohit Regulla on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY England to 950 Great West Road Brentford TW8 9ES on 2021-10-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM FLAT 5 PRINCE ALBERT COURT STAINES ROAD WEST SUNBURY-ON-THAMES TW16 7BF UNITED KINGDOM

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MS HARITHA KALLA / 24/07/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HARITHA KALLA / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 39 OAKDALE ROAD NOTTINGHAM NG3 7EL UNITED KINGDOM

View Document

16/07/1816 July 2018 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