TESTEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Registered office address changed from 28 Manston Road Guildford GU4 7YE England to 28 Manston Road Guildford GU4 7YE on 2025-01-15

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/12/2315 December 2023 Registered office address changed from 42 Regency Court Brentwood Essex CM14 4LU England to 28 Manston Road Guildford GU4 7YE on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Moumita Sircar as a director on 2023-09-01

View Document

15/12/2315 December 2023 Cessation of Moumita Sircar as a person with significant control on 2023-09-01

View Document

15/12/2315 December 2023 Change of details for Mr Anindo Mondal as a person with significant control on 2023-12-01

View Document

15/12/2315 December 2023 Registered office address changed from 28 28 Manston Road Guildford GU4 7YE England to 28 Manston Road Guildford GU4 7YE on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from 28 Manston Road Guildford GU4 7YE England to 28 28 Manston Road Guildford GU4 7YE on 2023-12-15

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Notification of Moumita Sircar as a person with significant control on 2023-06-01

View Document

27/07/2327 July 2023 Appointment of Mrs Moumita Sircar as a director on 2023-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 108 BECKET HOUSE NEW ROAD BRENTWOOD ESSEX CM14 4GA

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDO MONDAL / 01/07/2016

View Document

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

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 TERMINATE DIR APPOINTMENT

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR MOUMITA SIRCAR

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MRS MOUMITA SIRCAR

View Document

11/05/1511 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM C/O KAMAN 50 SALISBURY ROAD HOUNSLOW TW4 6JQ

View Document

16/11/1416 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 206 PLATINUM HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EX

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/06/1329 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDO MONDAL / 01/01/2013

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 292 LONDON ROAD ISLEWORTH HOUNSLOW TW7 5AW UK

View Document

13/11/1213 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDO MONDAL / 19/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 51, LOWER ROAD HARROW MIDDLESSEX HARROW UK HA2 0DE UNITED KINGDOM

View Document

12/04/1012 April 2010 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