TECH 100 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/04/2529 April 2025 Notification of Sameer Khalid as a person with significant control on 2025-04-15

View Document

29/04/2529 April 2025 Appointment of Mr Sameer Khalid as a director on 2025-04-15

View Document

28/04/2528 April 2025 Registered office address changed from Sharmer House Fosse Way Radford Semele Leamington Spa CV31 1XH England to 7a Clemens Street Leamington Spa CV31 2DW on 2025-04-28

View Document

28/04/2528 April 2025 Cessation of Gurjinder Dhaliwal as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Director's details changed for Mr Gurjinder Dhaliwal on 2023-02-02

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM UNIT 1 33 HEATHCOTE ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2NG

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

27/02/1827 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY STACEY THOMAS

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GURJINDER DHALIWAL / 01/07/2015

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/07/1313 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/06/1220 June 2012 25/04/12 NO CHANGES

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM, BASEMENT 7 CLEMENS STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 2DW

View Document

24/06/1124 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURJINDER DHALIWAL / 25/04/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM, 7 CLEMENS STREET, LEAMINGTON SPA, CV31 2DW

View Document

19/07/0919 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / STACEY DEAKIN THOMAS / 26/02/2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GURJINDER DHALIWAL / 26/02/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GURJINDER DHALIWAL / 01/08/2008

View Document

25/04/0725 April 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