TECHPOINT DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mr Ricky Shah as a person with significant control on 2025-07-01

View Document

07/08/257 August 2025 NewNotification of Shah Legacy Holdings Ltd as a person with significant control on 2025-07-01

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

04/06/254 June 2025 Change of share class name or designation

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

22/05/2522 May 2025 Registration of charge 078135290006, created on 2025-05-20

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Registration of charge 078135290004, created on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Ricky Shah on 2024-12-05

View Document

16/12/2416 December 2024 Registration of charge 078135290005, created on 2024-12-16

View Document

06/12/246 December 2024 Director's details changed for Mr Ricky Shah on 2024-12-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Change of details for Mr Ricky Shah as a person with significant control on 2022-11-30

View Document

27/02/2327 February 2023 Director's details changed for Mr Ricky Shah on 2023-02-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

13/12/2113 December 2021 Registered office address changed from Unit G5 Kemp Road Dagenham Essex RM8 1SL England to Unit 9 7 West Road Harlow Essex CM20 2DU on 2021-12-13

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078135290003

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SHAH / 28/08/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM UNIT 16 REDBRIDGE ENTERPRISE CENTRE THOMPSON CLOSE ILFORD ESSEX IG1 1TY ENGLAND

View Document

04/07/184 July 2018 COMPANY NAME CHANGED AERO COMMUNICATION LTD CERTIFICATE ISSUED ON 04/07/18

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078135290002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM REDBRIDGE ENTERPRISE CENTRE REDBRIDGE ENTERPRISE CENTRE, THOMPSON CLOSE ILFORD IG1 1TY ENGLAND

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 1 PAVILION TERRACE SOUTHDOWN CRESCENT ILFORD ESSEX IG2 7PP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

09/04/169 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078135290001

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANJAY AMIN

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 27 LEYSWOOD DRIVE ILFORD ESSEX IG2 7JQ

View Document

03/11/143 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR RICKY SHAH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1118 October 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