TESTQ TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Change of details for Mr Dhananjay Shankarrao Patil as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Dhananjay Shankarrao Patil on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Dhananjay Shankarrao Patil as a person with significant control on 2022-01-14

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

07/12/217 December 2021 Change of details for Mr Dhananjay Shankarrao Patil as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Dhananjay Shankarrao Patil on 2021-12-07

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

14/01/1914 January 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

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MR DHANANJAY SHANKARRAO PATIL / 16/09/2018

View Document

18/11/1718 November 2017 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

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 11 EGLANTINE CLOSE OADBY LEICESTER LEICESTERSHIRE LE2 4EG

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1328 March 2013 CURREXT FROM 31/03/2013 TO 31/10/2013

View Document

22/01/1322 January 2013 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

16/01/1316 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DHANANJAY SHANKARRAO PATIL / 01/09/2012

View Document

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

View Document

22/12/1122 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY SJD SECRETARYS LTD

View Document

23/11/1023 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD SECRETARYS LTD / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHANANJAY SHANKARRAO PATIL / 10/12/2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 67 REYNOLDSTON HOUSE THE CRESCENT LLANDAFF CARDIFF CF5 2DL

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHANANJAY PATIL / 02/05/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 4A, TENNYSON ROAD HOUNSLOW MIDDLESEX TW3 4AN

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 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