BIRDI 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
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-04-10

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Change of details for Mr Amen Singh as a person with significant control on 2021-04-10

View Document

20/12/2120 December 2021 Notification of Gurneet Kaur as a person with significant control on 2021-04-10

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-12-31

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEN SINGH / 23/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR AMEN SINGH / 23/11/2020

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 24 CROWLAND AVENUE HAYES MIDDLESEX UB3 4JN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/11/1930 November 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

18/09/1518 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/12/1328 December 2013 DISS40 (DISS40(SOAD))

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 79 COLEMEADOW ROAD BIRMINGHAM B13 0JH UK

View Document

27/12/1327 December 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEN SINGH / 18/12/2013

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

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

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/11/127 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 20 CHESTER STREET SUITE 4 COVENTRY CV1 4DJ ENGLAND

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEN SINGH / 01/08/2011

View Document

15/06/1215 June 2012 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/06/1215 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM, 20 CHESTER STREET, COVENTRY, CV1 4DJ, ENGLAND

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM, 365 STAINES ROAD, HOUNSLOW, TW4 5AP, ENGLAND

View Document

23/08/1023 August 2010 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