TECHNO GUARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Unaudited abridged accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
11/03/2511 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
10/03/2510 March 2025 | Director's details changed for Mr Venkata Sivaram Maruthi Reddy Bonam on 2024-11-08 |
07/03/257 March 2025 | Director's details changed for Mr Venkata Sivram Maruthi Reddy Bonus on 2024-11-08 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with updates |
10/11/2410 November 2024 | Cessation of Craig Patrick Travis as a person with significant control on 2024-11-10 |
10/11/2410 November 2024 | Termination of appointment of Craig Patrick Travis as a director on 2024-11-10 |
10/11/2410 November 2024 | Appointment of Mr Venkata Sivram Maruthi Reddy Bonus as a director on 2024-11-08 |
10/11/2410 November 2024 | Notification of Venkata Sivram Maruthi Reddy Bonam as a person with significant control on 2024-11-08 |
04/09/244 September 2024 | Notification of Craig Patrick Travis as a person with significant control on 2024-09-01 |
04/09/244 September 2024 | Appointment of Mr Craig Patrick Travis as a director on 2024-09-01 |
04/09/244 September 2024 | Termination of appointment of Fraser Ernest Court as a director on 2024-09-01 |
04/09/244 September 2024 | Cessation of Fraser Ernest Court as a person with significant control on 2024-09-01 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
21/06/2421 June 2024 | Termination of appointment of Kevin Douglass as a director on 2024-06-15 |
21/06/2421 June 2024 | Appointment of Mr Fraser Ernest Court as a director on 2024-06-01 |
21/06/2421 June 2024 | Notification of Fraser Ernest Court as a person with significant control on 2024-06-01 |
21/06/2421 June 2024 | Cessation of Kevin Douglass as a person with significant control on 2024-06-15 |
18/06/2418 June 2024 | Registered office address changed from 39 the Wordens Bath Road Stroud GL5 4RX England to 12 Unit 12 Moorfield Industrial Estate Cotes Heath Swynerton Stafforshiew ST21 6QY on 2024-06-18 |
14/06/2414 June 2024 | Appointment of Kevin Douglass as a director on 2024-06-14 |
14/06/2414 June 2024 | Termination of appointment of Darren Symes as a director on 2024-06-14 |
14/06/2414 June 2024 | Notification of Kevin Douglass as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Cessation of Darren Symes as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 39 the Wordens Bath Road Stroud GL5 4RX on 2024-06-14 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
21/02/2421 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/05/2126 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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