TECHNICAL ADR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from Unit 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to Nowerside House Coldharbour Lane Dorking RH4 3BN on 2025-02-17

View Document

20/01/2520 January 2025 Change of details for Simon Anthony Wilkins as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from Nowerside House Coldharbour Lane Dorking Surrey RH4 3BN England to Unit 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

20/01/2520 January 2025 Change of details for Karin Johanna Sharon Wilkins as a person with significant control on 2025-01-20

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Registered office address changed from Unit 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to Nowerside House Coldharbour Lane Dorking Surrey RH4 3BN on 2024-05-28

View Document

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

View Accounts

14/02/2414 February 2024 Director's details changed for Simon Anthony Wilkins on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Karin Johanna Sharon Wilkins as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Karin Johanna Sharon Wilkins on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Simon Anthony Wilkins as a person with significant control on 2024-02-12

View Document

08/02/248 February 2024 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Unit 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 2024-02-08

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM NOWERSIDE HOUSE COLDHARBOUR LANE DORKING SURREY RH4 3BN UNITED KINGDOM

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED THINGS I WISH LTD CERTIFICATE ISSUED ON 18/09/15

View Document

21/01/1521 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

19/01/1519 January 2015 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