TECHNORIZON UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

17/10/2417 October 2024 Director's details changed for Girish Ramchand Ajoomal Ajoomal on 2024-01-01

View Document

15/10/2415 October 2024 Change of details for Rajirajeshwari Manghnani as a person with significant control on 2024-01-01

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

24/10/2324 October 2023 Second filing for the appointment of Mr. Girish Ramchand Ajoomal Ajoomal as a director

View Document

14/08/2314 August 2023 Change of details for Rajirajeshwari Manghnani as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Director's details changed for Girish Ramchand Ajoomal on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

22/04/2222 April 2022 Change of details for Rajirajeshwari Manghnani as a person with significant control on 2022-03-02

View Document

22/04/2222 April 2022 Director's details changed for Girish Ramchand Ajoomal on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIRISH RAMCHAND AJOOMAL

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJIRAJESHWARI MANGHNANI

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

15/01/1815 January 2018 CESSATION OF GIRISH RAMCHAND AJOOMAL AS A PSC

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

22/02/1722 February 2017 Appointment of Girish Ramchand Ajoomal as a director on 2017-01-26

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED GIRISH RAMCHAND AJOOMAL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

09/12/169 December 2016 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