TECHNO-DIFFUSION COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-07-28

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

03/12/233 December 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-28

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-02-28

View Document

27/11/2227 November 2022 Previous accounting period extended from 2022-02-28 to 2022-07-28

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

18/06/2118 June 2021 Registered office address changed from 3 Albany Row, 12 the Causeway 3 Albany Row 12 the Causeway London N2 0XB N2 0XB England to 518 Platinum House Lyon Road Harrow HA1 2EX on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

20/07/1920 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM C/O MR LARIN ESAN FCCA 46 OAK TREE DRIVE WHETSTONE LONDON BARNET

View Document

15/09/1815 September 2018 DIRECTOR APPOINTED MR FOLARIN ESAN

View Document

15/09/1815 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN ADENIYI

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

24/10/1524 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEGUN AYODELE ADENIYI / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O MR OLUSEGUN ADENIYI 75 ABBEY ROAD GRAVESEND KENT DA12 1RG ENGLAND

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 3 ROSE PARK CLOSE HAYES UB4 9AT

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/10/1313 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 PREVEXT FROM 30/09/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 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