TECHNET EASY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

04/07/244 July 2024 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from 41 Mallory Court Cannon Road London N17 8ET England to 5 Doncella Close Chafford Hundred Grays RM16 6HB on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

03/05/193 May 2019 SECRETARY APPOINTED MRS MISBAH RIASAT

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MISBAH RIASAT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MISBAH RIASAT / 01/02/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MISBAH RIASAT / 01/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MISBAH RIASAT / 09/05/2017

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHAIL AKRAM GOHIR

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR SOHAIL AKRAM GOHIR

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISBAH RIASAT

View Document

27/04/1827 April 2018 CESSATION OF MISBAH RIASAT AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS MISBAH RIASAT

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR SOHAIL GOHIR

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MISBAH RIASAT

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS MISBAH RIASAT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 172 WIGSTON CLOSE LONDON EDMONTON N18 1XQ

View Document

09/06/159 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 172 WIGSTON CLOSE LONDON EDMONTON N18 1XQ ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 172 WIGSTON CLOSE EDMONTON LONDON N18 1XQ ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information