TECHTESTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Jonathan Mark Doyle on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1-2 Harbour House, Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Techtesters Holdings Limited as a person with significant control on 2025-04-14

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Satisfaction of charge 087993350002 in full

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

22/12/2222 December 2022 Notification of Techtesters Holdings Limited as a person with significant control on 2022-12-13

View Document

22/12/2222 December 2022 Cessation of Jonathan Mark Doyle as a person with significant control on 2022-12-13

View Document

26/10/2226 October 2022 Sub-division of shares on 2022-10-14

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

24/10/2224 October 2022 Change of details for Mr Jonathan Mark Doyle as a person with significant control on 2022-10-19

View Document

21/10/2221 October 2022 Change of details for Mr Jonathan Mark Doyle as a person with significant control on 2022-10-19

View Document

21/10/2221 October 2022 Director's details changed for Mr Jonathan Mark Doyle on 2022-10-19

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087993350002

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087993350001

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK DOYLE / 02/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 9 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9TT ENGLAND

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DOYLE / 01/12/2019

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087993350001

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR VERA MENEZES

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR JONATHAN MARK DOYLE

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/12/132 December 2013 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