TECHXO PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Yohan Hewagama on 2022-04-30

View Document

10/05/2210 May 2022 Registered office address changed from 45 4th Floor, Silverstream House 45 Fitzroy Street,Fitzrovia London W1T 6EB United Kingdom to 4th Floor,Silverstream House 5 Fitzroy Street Fitzrovia London W1T 6EB on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from Regal House 7th Floor, Regus Uk 70 London Road Twickenham London TW1 3QS United Kingdom to 45 4th Floor, Silverstream House 45 Fitzroy Street,Fitzrovia London W1T 6EB on 2022-05-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM REGAL HOUSE 7TH FLOOR, REGAL HOUSE, REGUS UK 70 LONDON ROAD TWICKENHAM LONDON TW1 3QS UNITED KINGDOM

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR YOHAN HEWAGAMA / 29/08/2019

View Document

05/08/195 August 2019 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