TECHNOHOW LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Director's details changed for Mrs Ajay Pal Kaur Sahota on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Jeewandeep Singh Sahota as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Jeewandeep Singh Sahota on 2024-03-21

View Document

18/12/2318 December 2023 Registered office address changed from 65 Bullhead Road Borehamwood Herts WD6 1HP United Kingdom to Bank House Mohammad Shah & Co Bank House London London SW19 1EE on 2023-12-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Notification of Harleen Kaur Sahota as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Bank House 209 Merton Road London SW19 1EE England to Bank House 209 Merton Road London SW19 1EE on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Bank House Mohammad Shah & Co Bank House London London SW19 1EE United Kingdom to Bank House 209 Merton Road London SW19 1EE on 2023-12-18

View Document

18/12/2318 December 2023 Cessation of Ajaypal Kaur Sahota as a person with significant control on 2023-11-18

View Document

29/11/2329 November 2023 Change of details for a person with significant control

View Document

28/11/2328 November 2023 Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to 65 Bullhead Road Borehamwood Herts WD6 1HP on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Jeewandeep Singh Sahota as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mrs Ajay Pal Kaur Sahota on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Jeewandeep Singh Sahota on 2023-11-28

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEWANDEEP SINGH SAHOTA / 28/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / AJAYPAL KAUR SAHOTA / 28/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEEWANDEEP SINGH SAHOTA / 28/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AJAY PAL KAUR SAHOTA / 28/06/2019

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AJAY PAL KAUR SAHOTA / 03/05/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY AJAY SAHOTA

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AJAY PAL KAUR SHAOTA / 28/12/2011

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEEWANDEEP SINGH SAHOTA / 06/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / AJAYPAL KAUR SAHOTA / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEWANDEEP SINGH SAHOTA / 06/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM YORK HOUSE 353A STATION ROAD HARROW HA1 1LN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/01/1225 January 2012 DIRECTOR APPOINTED MRS AJAY PAL KAUR SHAOTA

View Document

15/09/1115 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