TESTMADE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mrs Jayalakshmi Mahankali on 2022-09-08

View Document

20/12/2320 December 2023 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 2023-08-09 with no updates

View Document

28/06/2328 June 2023 Change of details for Mr Naveen Kumar Kunchupu as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mrs Jayalakshmi Mahankali on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Naveen Kumar Kunchupu as a person with significant control on 2023-06-27

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Director's details changed for Mrs Jayalakshmi Mahankali on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Naveen Kumar Kunchupu on 2022-11-25

View Document

15/12/2215 December 2022 Registered office address changed from 5 5 Ryans Path Aylesbury Buckinghamshire HP19 9SG England to 5 Ryans Path Aylesbury HP19 9SG on 2022-12-15

View Document

26/11/2226 November 2022 Registered office address changed from 28 Great Ground Walk Grange Park Northampton NN4 5BB England to 5 5 Ryans Path Aylesbury Buckinghamshire HP19 9SG on 2022-11-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Notification of Naveen Kumar Kunchupu as a person with significant control on 2022-02-10

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN KUMAR KUNCHUPU / 01/10/2016

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR NAVEEN KUMAR KUNCHUPU / 01/10/2016

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYALAKSHMI MAHANKALI / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN KUMAR KUNCHUPU / 06/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 508 WELLINGTON STREET NORTHAMPTON NN1 3NB

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS JAYALAKSHMI MAHANKALI

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 09/08/12 STATEMENT OF CAPITAL GBP 10

View Document

08/10/128 October 2012 COMPANY NAME CHANGED JAYA SOLUTIONS PVT LTD CERTIFICATE ISSUED ON 08/10/12

View Document

09/08/129 August 2012 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