TECHTRANS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

09/07/259 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 16 Glenfield Terrace London W13 9JF on 2024-02-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM PO BOX 4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/08/143 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY WWW.ABACUS.CO.UK LIMITED

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTIANA KASTANI / 01/10/2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM, 70 HIGH STREET, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9NN

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANA KASTANI / 01/01/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED HEATHVALE ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/01/04

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information