TECHNOSITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 393 LORDSHIP LANE LONDON N17 6AE ENGLAND

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 293 KENTON LANE HARROW MIDDLESEX HA3 8RR

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED MR. GEORGIOS PAPACHRISTOFOROU

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR WORLDWIDE DIRECTORS LTD

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA KADI

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS MARIA KADI

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 CORPORATE DIRECTOR APPOINTED WORLDWIDE DIRECTORS LTD

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR IOANNIS CHATZIPAVLIS

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEVASTI CHATZIPAVLI

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELENI CHATZIPAVLI

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ATHANASIOS CHATZIPAVLIS

View Document

30/12/1130 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENI CHATZIPAULI / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEVASTI CHATZIPAULI / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS CHATZIPAULIS / 04/10/2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA KADI

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY P.P.T. NOMINEES LIMITED

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY MARIA KADI

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ATHANASICS CHATZIPAULIS / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

04/11/094 November 2009 DIRECTOR APPOINTED IOANNIS CHATZIPAULIS

View Document

04/11/094 November 2009 SECRETARY APPOINTED ATHANASICS CHATZIPAULIS

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ELENI CHATZIPAULI

View Document

04/11/094 November 2009 DIRECTOR APPOINTED SEVASTI CHATZIPAULI

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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