TECHRELENT LTD

Company Documents

DateDescription
15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Registered office address changed from 55 Stephens Road London E15 3JJ England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Terrence Ivan Zahou Koula on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Terrence Ivan Zahou Koula as a person with significant control on 2024-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-10-31

View Document

18/09/2318 September 2023 Registered office address changed from 105 Glenbow Road Bromley BR1 4NL England to 55 Stephens Road London E15 3JJ on 2023-09-18

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE IVAN ZAHOU KOULA / 21/11/2019

View Document

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

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 5 WITHAM CLOSE ST. IVES PE27 3DY ENGLAND

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 186 RAINBOW ROAD KENT DA8 2EQ ENGLAND

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 301 HEDGEMANS ROAD DAGENHAM RM9 6BX ENGLAND

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

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

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 12 POWERSCROFT ROAD LONDON E5 0PU UNITED KINGDOM

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ZAHOU KOULA / 04/11/2016

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information