TESTING FRAMEWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Registered office address changed from 8 Turnstone Close Winnersh Wokingham RG41 5LQ England to 123 Outfield Crescent Wokingham RG40 2ET on 2021-07-15

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/01/219 January 2021 REGISTERED OFFICE CHANGED ON 09/01/2021 FROM FLAT 9 OXFORD COURT AVENUE ELMERS SURBITON KT6 4SJ ENGLAND

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR SANDHYA JAISWAL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR VIKAS AGGARWAL / 01/10/2018

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANJU AGGARWAL / 08/04/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED ANJU AGGARWAL

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDHYA AGGARWAL / 18/02/2017

View Document

06/12/166 December 2016 DIRECTOR APPOINTED SANDHYA AGGARWAL

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS AGGARWAL / 04/12/2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM FLAT 79 NANKEVILLE COURT GUILDFORD ROAD WOKING GU227RF ENGLAND

View Document

17/09/1617 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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