TECH FORTY TWO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

03/12/243 December 2024 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

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Appointment of Mrs Piyali Sen as a director on 2023-03-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

04/03/224 March 2022 Director's details changed for Mr Indranil Sen on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Mr Indranil Sen as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-08-31

View Document

02/11/212 November 2021 Certificate of change of name

View Document

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

View Accounts

14/12/2014 December 2020 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

07/08/207 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 201

View Document

07/08/207 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 153

View Document

07/08/207 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 152

View Document

07/08/207 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 202

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 170 DRAYCOTT AVENUE HARROW HA3 0BX UNITED KINGDOM

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 CESSATION OF JAMIE DIPAK JOTANGIA AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE JOTANGIA

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDRANIL SEN

View Document

09/03/209 March 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DIPAK JOTANGIA

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR INDRANIL SEN

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DIPAK JOTANGIA

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DIPAK CHANDRAKANT JOTANGIA

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DIPAK JOTANGIA

View Document

09/01/209 January 2020 CESSATION OF DIPAK CHANDRAKANT JOTANGIA AS A PSC

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JAMIE DIPAK JOTANGIA

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information