TECHSCHEME LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

22/05/2522 May 2025 Director's details changed for Mr Marcellus Vathsayan Santhiapillai on 2024-11-01

View Document

25/04/2525 April 2025 Registration of charge 052339890009, created on 2025-04-24

View Document

14/03/2514 March 2025 Registration of charge 052339890008, created on 2025-03-07

View Document

24/01/2524 January 2025 Appointment of Ms Panagodage Inoka Chandima Perera as a secretary on 2024-12-19

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Registered office address changed from Leegate House, First Floor Burnt Ash Road London SE12 8RG England to Third Floor 17 London Road Bromley BR1 1DE on 2024-09-27

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

26/04/2426 April 2024 Appointment of Ms Katie Rose Wordley as a director on 2024-04-19

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

10/10/2210 October 2022 Registration of charge 052339890007, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/10/2115 October 2021 Change of details for Eleanor Nursing and Social Care Limited as a person with significant control on 2021-07-01

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM ELEANOR BURNT ASH ROAD LONDON SE12 8RG ENGLAND

View Document

13/05/2013 May 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GIBBS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

13/09/1913 September 2019 SECOND FILING OF TM01 FOR IAN SMITH

View Document

13/09/1913 September 2019 SECOND FILING OF TM01 FOR MARGERY SMITH

View Document

13/09/1913 September 2019 SECOND FILING OF TM02 FOR IAN SMITH

View Document

13/09/1913 September 2019 SECOND FILING OF AP01 FOR MARCELLUS VATHSAYAN SANTHIAPILLAI

View Document

13/09/1913 September 2019 SECOND FILING OF AP03 FOR CHRISTOPHER JAMES GIBBS

View Document

13/09/1913 September 2019 SECOND FILING OF PSC02 FOR ELEANOR NURSING AND SOCIAL CARE LIMITED

View Document

13/09/1913 September 2019 SECOND FILING OF PSC07 FOR IAN SMITH

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR MARCELLUS VATHSAYAN SANTHIAPILLAI

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 45-53 ST RONANS ROAD SOUTHSEA HAMPSHIRE PO4 0PP

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052339890005

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

27/08/1927 August 2019 SECRETARY APPOINTED MR CHRISTOPHER JAMES GIBBS

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052339890006

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR NURSING AND SOCIAL CARE LIMITED

View Document

27/08/1927 August 2019 CESSATION OF IAN SMITH AS A PSC

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARGERY SMITH

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1922 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1918 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/139 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGERY SMITH / 16/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0423 November 2004 AUTH GIVE TO DIRS OF A 12/10/04

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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