TECHREACH LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/206 March 2020 APPLICATION FOR STRIKING-OFF

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/05/1922 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

22/05/1922 May 2019 CURRSHO FROM 30/09/2018 TO 30/09/2017

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

01/10/171 October 2017 PSC'S CHANGE OF PARTICULARS / MRS USHARANI UPPALA / 01/10/2017

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM FLAT 52, CAMBOURNE COURT 24 SHELLEY ROAD WORTHING BN11 4BQ ENGLAND

View Document

01/10/171 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS USHA RANI UPPALA / 01/10/2017

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS USHARANI UPPALA / 19/09/2017

View Document

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

View Accounts

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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