TECHREY LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

01/01/231 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 3 Long Drive East Acton London W3 7PP on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Ricki Rajah on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Ricki Rajah as a person with significant control on 2022-11-10

View Document

11/12/2111 December 2021 Termination of appointment of Sheetal Rajah as a director on 2021-12-01

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/08/2110 August 2021 Change of details for Mr Ricki Rajah as a person with significant control on 2021-08-10

View Document

09/08/219 August 2021 Director's details changed for Mr Ricki Rajah on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Sheetal Rajah on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Ricki Rajah on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from 447 Kenton Road Kenton Harrow HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-08-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

11/12/1811 December 2018 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