TECHREPUBLIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 091047590028, created on 2025-07-07

View Document

16/05/2516 May 2025 Notification of Kushman Group Company Limited as a person with significant control on 2025-04-01

View Document

15/05/2515 May 2025 Cessation of Anusha Sodavaram as a person with significant control on 2025-04-01

View Document

15/05/2515 May 2025 Cessation of Kundan Bhaduri as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Registered office address changed from 66 Sturry Hill Sturry Canterbury Kent CT2 0NH England to Suite 2031, Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 2025-04-10

View Document

06/03/256 March 2025 Registration of charge 091047590027, created on 2025-03-05

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2024-02-08

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Satisfaction of charge 091047590026 in full

View Document

26/08/2426 August 2024 Satisfaction of charge 091047590022 in full

View Document

09/07/249 July 2024 Registration of charge 091047590026, created on 2024-06-25

View Document

02/07/242 July 2024 Registration of charge 091047590025, created on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Registration of charge 091047590024, created on 2023-08-17

View Document

02/06/232 June 2023 Registration of charge 091047590023, created on 2023-05-26

View Document

02/06/232 June 2023 Satisfaction of charge 091047590020 in full

View Document

24/05/2324 May 2023 Registration of charge 091047590022, created on 2023-05-24

View Document

17/04/2317 April 2023 Change of details for Mrs Anusha Sodavaram as a person with significant control on 2020-01-10

View Document

17/04/2317 April 2023 Change of details for Mr Kundan Bhaduri as a person with significant control on 2016-06-26

View Document

31/03/2331 March 2023 Satisfaction of charge 091047590015 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registration of charge 091047590021, created on 2023-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

17/01/2317 January 2023 Registration of charge 091047590020, created on 2023-01-13

View Document

13/01/2313 January 2023 Satisfaction of charge 091047590014 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 091047590016 in full

View Document

13/01/2313 January 2023 Registration of charge 091047590018, created on 2023-01-12

View Document

13/01/2313 January 2023 Registration of charge 091047590019, created on 2023-01-12

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registration of charge 091047590013, created on 2022-05-17

View Document

16/05/2216 May 2022 Registration of charge 091047590012, created on 2022-05-10

View Document

10/05/2210 May 2022 Registration of charge 091047590011, created on 2022-05-10

View Document

10/05/2210 May 2022 Registration of charge 091047590010, created on 2022-05-09

View Document

22/03/2222 March 2022 Registration of charge 091047590009, created on 2022-03-18

View Document

24/02/2224 February 2022 Satisfaction of charge 091047590008 in full

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

28/09/2128 September 2021 Registration of charge 091047590008, created on 2021-09-27

View Document

15/07/2115 July 2021 Satisfaction of charge 091047590003 in full

View Document

15/07/2115 July 2021 Registration of charge 091047590006, created on 2021-07-13

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/02/208 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091047590001

View Document

08/02/208 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUSHA SODAVARAM

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS ANUSHA SODAVARAM

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091047590002

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 091047590001

View Document

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

View Accounts

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR KUNDAN BHADURI / 10/08/2018

View Document

14/08/1814 August 2018 CESSATION OF ANUSHA SODAVARAM AS A PSC

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANUSHA SODAVARAM / 17/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR KUNDAN BHADURI / 17/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNDAN BHADURI / 17/07/2018

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANUSHA SODAVARAM

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 47 ALLANDALE ROAD TUNBRIDGE WELLS TN2 3TZ ENGLAND

View Document

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

View Accounts

25/03/1825 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA SODAVARAM / 13/11/2017

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANUSHA SODAVARAM / 13/11/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNDAN BHADURI / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA SODAVARAM / 26/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANUSHA SODAVARAM / 26/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR KUNDAN BHADURI / 26/07/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 2 SYDNEY ROAD SIDCUP KENT DA14 6RB ENGLAND

View Document

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

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

26/06/1626 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNDAN BHADURI / 01/01/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/03/1626 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA SODAVARAM / 11/02/2016

View Document

26/03/1626 March 2016 REGISTERED OFFICE CHANGED ON 26/03/2016 FROM RIVERCOURT HALT ROBIN ROAD BELVEDERE DA17 6DN

View Document

26/03/1626 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNDAN BHADURI / 11/02/2016

View Document

04/09/154 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 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