TESTQ TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-10-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/12/222 December 2022 | Micro company accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/01/2217 January 2022 | Change of details for Mr Dhananjay Shankarrao Patil as a person with significant control on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Dhananjay Shankarrao Patil on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mr Dhananjay Shankarrao Patil as a person with significant control on 2022-01-14 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-10-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
07/12/217 December 2021 | Change of details for Mr Dhananjay Shankarrao Patil as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Director's details changed for Dhananjay Shankarrao Patil on 2021-12-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
16/09/1816 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DHANANJAY SHANKARRAO PATIL / 16/09/2018 |
18/11/1718 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 11 EGLANTINE CLOSE OADBY LEICESTER LEICESTERSHIRE LE2 4EG |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
28/03/1328 March 2013 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/1328 March 2013 | VARYING SHARE RIGHTS AND NAMES |
28/03/1328 March 2013 | CURREXT FROM 31/03/2013 TO 31/10/2013 |
22/01/1322 January 2013 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
16/01/1316 January 2013 | VARYING SHARE RIGHTS AND NAMES |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DHANANJAY SHANKARRAO PATIL / 01/09/2012 |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 56 MONICO HOUSE LYNTON COURT CHANDLERY WAY CARDIFF SOUTH GLAMORGAN CF10 5NF |
22/12/1122 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, SECRETARY SJD SECRETARYS LTD |
23/11/1023 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD SECRETARYS LTD / 10/12/2009 |
10/12/0910 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DHANANJAY SHANKARRAO PATIL / 10/12/2009 |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 67 REYNOLDSTON HOUSE THE CRESCENT LLANDAFF CARDIFF CF5 2DL |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DHANANJAY PATIL / 02/05/2009 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 4A, TENNYSON ROAD HOUNSLOW MIDDLESEX TW3 4AN |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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