TECPRIME TECHNOLOGY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-10-31 to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Roselyne Jeanne Roberte Bizot as a secretary on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Reva Perryman as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Certificate of change of name

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

12/09/2312 September 2023 Change of details for Mr Andrew Michael Smerdon as a person with significant control on 2021-03-30

View Document

12/09/2312 September 2023 Director's details changed for Mr Andrew Michael Smerdon on 2021-03-30

View Document

03/07/233 July 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

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

12/07/1912 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

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/07/1818 July 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

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

24/07/1624 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

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

View Accounts

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AQUATEC GROUP LIMITED / 06/10/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM MILDMAY HOUSE, HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NY

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

18/10/1318 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AQUATEC GROUP LIMITED / 18/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

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

View Accounts

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSELYNE JEANNE ROBERTE BIZOT / 30/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SMERDON / 30/07/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR ANDREW MICHAEL SMERDON

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/10/107 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/10/097 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AQUATEC GROUP LIMITED / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 S366A DISP HOLDING AGM 05/10/05

View Document

05/10/045 October 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